agenda for bloomfield township regular meeting
TRANSCRIPT
AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING Monday, December 15, 2014
7:30 PM – Council Chambers, 1 Municipal Plaza, 2nd Floor, Municipal Building
Township Council Page 1 Printed 12/12/2014
I. Call to Order
a. Sunshine Compliance Statement
TO BE READ BY THE MAYOR AT THE BEGINNING OF ALL MEETINGS
Notice of the time, date, location and agenda of this meeting, to the extent then known was
provided at least forty-eight (48) hours prior to the commencement of this meeting in the
following manner pursuant to the provisions of Chapter 231 of the Law of 1975 (The Open
Public Meeting Act).
1. By posting such notice on the bulletin board in the Municipal Building, and
2. By mailing such notice to the offices of the Independent Press, Bloomfield
Life, the Star Ledger, Patch and Baristanet.
b. Pledge of Allegiance
Attendee Name Present Absent Late Arrived
First Ward Councilman Elias N. Chalet
Second Ward Councilman Nicholas Joanow
Third Ward Councilman Carlos Bernard
Councilwoman Wartyna Davis
Councilman Joseph Lopez
Councilman Carlos Pomares
Mayor Michael J. Venezia
II. Proclamations
a. UNITED WAY OF BLOOMFIELD _________ _________
b. BLOOMFIELD JR. BENGALS B SQUAD _________ _________
Regular Meeting Agenda December 15, 2014
Township Council Page 2 Printed 12/12/2014
III. Presentation
1. Bloomfield Center Alliance _________ _________
IV. Minutes Approval
a. Monday, December 01, 2014
V. Opening and Reading of Bids
VI. Administrative Agenda Presented by the Township Administrator
VII. Reports of Special Council Committees
VIII. Communications
a. Written
b. Oral Petitions and Hearing
IX. Introduction of Proposed Ordinances on First Reading
X. Hearing Upon, Adoption or Amendment of Proposed Ordinances on Second
Reading
1. AN ORDINANCE TO AMEND AND SUPPLEMENT
CHAPTER 254 - VEHICLES AND TRAFFIC,
ARTICLE VI, SCHEDULES, 254-45. SCHEDULE V:
PROHIBITED TURNS AT INTERSECTIONS
_________ _________
2. AN ORDINANCE TO AMEND TOWNSHIP OF
BLOOMFIELD’S ORDINANCE ADOPTING TITLES
FOR EMPLOYEES AND FIXING SALARY RANGES
(VISITING PROSECUTOR)
_________ _________
3. AN ORDINANCE TO AMEND AND SUPPLEMENT
CHAPTER 387 OF THE BLOOMFIELD TOWNSHIP
CODE, PROVIDING PARKING FOR PHYSICALLY
LIMITED PERSONS (209 WATSESSING AVENUE,
175 BALDWIN STREET, 9 FLOYD AVENUE)
_________ _________
Regular Meeting Agenda December 15, 2014
Township Council Page 3 Printed 12/12/2014
XI. Consent Resolutions
1. AUTHORIZING TRANSFERS BETWEEN BUDGET
APPROPRIATIONS
_________ _________
2. RESOLUTION DESIGNATING THE TIMES,
DATES AND PLACES OF REGULAR MEETINGS
OF THE TOWNSHIP COUNCIL OF THE
TOWNSHIP OF BLOOMFIELD, ESSEX COUNTY,
NEW JERSEY PURSUANT TO THE “OPEN
PUBLIC” MEETINGS LAW” P.L. 1975, CHAPTER
231
_________ _________
3. RESOLUTION DESIGNATING THE TIMES,
DATES AND PLACES OF CONFERENCE
MEETINGS OF THE TOWNSHIP COUNCIL OF
THE TOWNSHIP OF BLOOMFIELD, ESSEX
COUNTY, NEW JERSEY PURSUANT TO THE
“OPEN PUBLIC MEETINGS LAW” P.L. 1975,
CHAPTER 231
_________ _________
4. SCHOOL TRAFFIC GUARD _________ _________
5. RESOLUTION OF THE TOWNSHIP OF
BLOOMFIELD, IN THE COUNTY OF ESSEX
DESIGNATING REDEVELOPER AND
AUTHORIZING EXECUTION OF
REDEVELOPMENT AGREEMENT
_________ _________
6. LEAVE OF ABSENCE _________ _________
7. RESOLUTION OF THE MAYOR AND TOWNSHIP
COUNCIL OF THE TOWNSHIP OF BLOOMFIELD
IN THE COUNTY OF ESSEX AUTHORIZING
SETTLEMENT OF THE 2010 AND 2011 TAX
APPEALS ENTITLED SCHERING-PLOUGH CORP.
V. TOWNSHIP OF BLOOMFIELD, DOCKET NOS:
011410-2010 AND 002465-2011 OF THE TAX
ASSESSMENT OF BLOCK 156, LOT 49, KNOWN AS
104 ORANGE STREET IN THE TOWNSHIP OF
BLOOMFIELD, ESSEX COUNTY, NEW JERSEY
_________ _________
8. RESOLUTION OF THE MAYOR AND TOWNSHIP
COUNCIL OF THE TOWNSHIP OF BLOOMFIELD
IN THE COUNTY OF ESSEX AUTHORIZING
SETTLEMENT OF THE 2010, 2011, 2012, 2013, AND
_________ _________
Regular Meeting Agenda December 15, 2014
Township Council Page 4 Printed 12/12/2014
2014 TAX APPEALS ENTITLED BROOKSIDE
MANOR INC. V. TOWNSHIP BLOOMFIELD,
DOCKET NOS: 011332-2010, 001435-2011, 000482-
2012 AND 004671-2014 OF THE TAX ASSESSMENT
OF BLOCK 571, LOT 1, KNOWN AS 73 ESSEX
AVENUE IN THE TOWNSHIP OF BLOOMFIELD,
ESSEX COUNTY, NEW JERSEY
9. CANCELLATION OF WATER UTILITY PARTIAL
BUDGET APPROPRIATION
_________ _________
XII. Resolutions
1. AWARD OF CONTRACT - ESSEX AVENUE
ROADWAY RECONSTRUCTION - SECTIONS 1
AND 2 - NJDOT LOCAL AID PROGRAM 2013 &
2014
_________ _________
2. RESIGNATION OF TOWNSHIP EMPLOYEES _________ _________
3. SPECIAL LAW ENFORCEMENT OFFICERS _________ _________
4. FINANCE DEPARTMENT - INTERNSHIP _________ _________
5. AGREEMENT _________ _________
XIII. Unfinished Business
XIV. New Business
1. Licenses for December 15, 2014 _________ _________
XV. Miscellaneous
XVI. Adjournment
Township Council Meeting: 12/15/14 07:30 PM 1 Municipal Plaza Department: Mayor and Council
Bloomfield, NJ 07003 Category: Presentation Prepared By: Andrea Schneider
SCHEDULED Initiator: Michael J. Venezia
Sponsors:
PROCLAMATION (ID # 4098) DOC ID: 4098
Updated: 12/9/2014 9:16 AM by Andrea Schneider Page 1
Proclamation - United Way of Bloomfield
WHEREAS; for over 55 years, the UNITED WAY OF BLOOMFIELD has provided assistance, as well advocacy for individuals and families in need, children, the elderly, handicapped, and the disadvantaged with special needs within the Township of Bloomfield; and
WHEREAS; the United Way of Bloomfield is resourceful and actively works with its many Bloomfield constituents towards a common goal of a healthy community for all residents; and
WHEREAS; all of the residents of our community are deeply appreciative of the services and support provided by the United Way of Bloomfield in their mission of health, education and income; and
WHEREAS; the United Way of Bloomfield significantly depends on the generosity of the residents and businesses in the Township to sustain its commitment and dedicated efforts through the UWB 2014-2015 Annual Giving Campaign currently underway; and
WHEREAS; we the members of the Governing Body of the Township of Bloomfield recognize the invaluable contributions to those individuals and families who are aided by the United Way of Bloomfield, and positively support the United Way of Bloomfield during their Annual Giving Campaign.
NOW, THEREFORE, I, MICHAEL J. VENEZIA, Mayor of the Township of Bloomfield, along with the members of the Township Council, strongly encourage all residents and businesses in our Township to support the United Way of Bloomfield’s 2014-2015 Annual Giving Campaign, by being financially generous as one’s needs may allow, and further encourage them to advocate for others to consider same.
UNITED WAY OF BLOOMFIELD
2.a
Packet Pg. 5
Township Council Meeting: 12/15/14 07:30 PM 1 Municipal Plaza Department: Mayor and Council
Bloomfield, NJ 07003 Category: Presentation Prepared By: Andrea Schneider
SCHEDULED Initiator: Michael J. Venezia
Sponsors:
PROCLAMATION (ID # 4116) DOC ID: 4116
Updated: 12/10/2014 11:02 AM by Andrea Schneider Page 1
Proclamation - Bloomfield Jr. Bengals
WHEREAS; the 7th Grade Bloomfield Jr. Bengals B Squad were a team of boys who came together and started their season with high expectations; and
WHEREAS; the 7th grade Jr. Bengals B Squad team finished the regular season of the New Jersey Suburban Youth Football League with a record of 5-2-1 and number #4 seed for the 2014 playoffs; and
WHEREAS; the 7th Grade Jr. Bengals B Squad defeated Chatham 19-18 to advance to the 2014 New Jersey Suburban Youth Football League Super Bowl; and
WHEREAS; the members of the Township Council hereby recognize the following team members and coaches with great pride;
The Jr. Bengals B Squad Marc Anthony Abraham Tedy Afful Rendell Amilcar Tamil Anderson Wilson Brito Amir Brown Micheal Bsales Dominic Busby Evan Carr Alnasir Cobb Jael Concepcion William Copeck Joshua Costomiris Jordan Cruz Sean Cruz Marcel Hall Justin Joseph Nasyr Leonard Christian Lopez Damian Mitchell Giovanni Moses Christian Parisi Nick Pentz Abigail Richardson Steven Zall Daren Delgado Daniel Esposito Jack Fernandez Daniel Gerard Dante Gibbs Jaret Gilberti
Head Coach Rich Gulley
Assistant Coach Robert Spence
Assistant Coach Joseph Orsita Sr.
Assistant Coach Jared McClain
Jr. Coach Elijah Gulley
2.b
Packet Pg. 6
Proclamation (ID # 4116) Meeting of December 15, 2014
Updated: 12/10/2014 11:02 AM by Andrea Schneider Page 2
NOW, THEREFORE, I, MICHAEL J. VENEZIA, as Mayor of the Township of Bloomfield, along with the members of the Township Council, do hereby recognize and honor the great accomplishments of the 7th Grade Jr. Bengals B Squad along with their Coaches and wish all of the players on this team great success in all their future endeavors.
Bloomfield Jr. Bengals B Squad
2.b
Packet Pg. 7
Township Council Meeting: 12/15/14 07:30 PM 1 Municipal Plaza Department: Municipal Clerk
Bloomfield, NJ 07003 Category: Discussion Prepared By: JoAnn Bruno
SCHEDULED Initiator: MinuteTraq Admin
Sponsors:
INFORMATIONAL (ID # 4125) DOC ID: 4125
Updated: 12/12/2014 1:48 PM by JoAnn Bruno Page 1
BCA Presentation - 6 Points (Lopez)
Bloomfield Center Alliance
3.1
Packet Pg. 8
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003 http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 ORDINANCE AMENDMENT
AN ORDINANCE TO AMEND AND SUPPLEMENT CHAPTER 254 - VEHICLES AND
TRAFFIC, ARTICLE VI, SCHEDULES, 254-45. SCHEDULE V: PROHIBITED TURNS
AT INTERSECTIONS
BE IT ORDAINED, by the Mayor and Council of the Township of Bloomfield, County
of Essex, State of New Jersey, as follows:
Section 1. Chapter 254 - Vehicles and Traffic, Article VI. Schedules, Subchapter 254-
45, Schedule V: Prohibited Turns at Intersections, be amended to read as follows.
Section 2. All ordinances inconsistent herewith are hereby amended.
Section 3. This ordinance shall take effect upon final passage and publication in
accordance with the law.
10.1
Packet Pg. 9
Ordinance (ID # 3986) Meeting of December 15, 2014
Page 2
Township of Bloomfield, NJ Page 1 of 4
Chapter 254. VEHICLES AND TRAFFIC
Article VI. Schedules
254-45. Schedule V: Prohibited Turns at Intersections. In accordance with the provisions of 254-8, no person shall make a turn of the kind designated
below at any of the following locations:
Direction Prohibited At Intersection
Name of Street of Travel Turn Hours of
Berkeley Avenue North Left __ Jerome Place
[Added 1-2-2007 by
Ord. No. 06-54]
Bloomfield Avenue East Left __ John F. Kennedy
Drive
Bloomfield Avenue East Left __ Municipal Plaza
Bloomfield Avenue South Left __ Broad Street or
Washington Street
Bloomfield Avenue West Left __ Conger Street
Bloomfield Avenue West Left __ John F. Kennedy
Drive
Parking Lot East Left 6:00 p.m. 9:00 Franklin Street
Block 241, p.m., Monday
Lots 21 & 23
Opposite Freemont
Street
Parking Lot East Left 4:00 p.m. to 6:00 Franklin Street
Block 241, p.m., Friday
Lots 21 & 23
10.1
Packet Pg. 10
Ordinance (ID # 3986) Meeting of December 15, 2014
Page 3
Opposite Freemont
Street
Township of Bloomfield, NJ Page 2 of 4
Direction Prohibited At Intersection
Name of Street of Travel Turn Hours of
Broad Street North Left __ Liberty Street
west of Broad
Street
Broad Street North Left 7:00 a.m. 9:00 Parkview Drive
p.m., Saturday
Sunday and
holiday expected
Broad Street South Left __ Bloomfield
Avenue or
Washington
Street
Broad Street South Right 4:00 p.m. 6:00 Mountain Avenue
p.m. Saturday,
Sunday and
holiday excepted
Broad Street South Right 4:00 p.m. to 6:00 Overlook
Terrace
p.m., Saturday,
Sunday and
holiday excepted
Brookdale Shop Rite West Left All Broad Street
Block 1231, Lot 43
exit unsignalized
access north of
Bellevue Avenue
[Added 3-1-1999]
Brookview Estate South Left 7:00 a.m. to 9:00 Watchung Driveway
(Block a.m. and 4:00 p.m. Avenue
10.1
Packet Pg. 11
Ordinance (ID # 3986) Meeting of December 15, 2014
Page 4
1082, Lot 45) to 6:00 p.m.;
[Added 3-1-1999] weekdays
Chester Avenue North Left __ North Fifteenth
Street
Columbus Street South Left __ Bloomfield
Avenue
Township of Bloomfield, NJ Page 3 of 4
Direction Prohibited At Intersection
Name of Street of Travel Turn Hours of
East Passaic Avenue North Right 7:00 a.m. to 9:00 Coeyman Avenue
a.m., Saturday,
Sunday and
holiday excepted
East Passaic Avenue North Right 7:00 a.m. to 9:00 Ferncliff Road
a.m., Saturday,
Sunday and
holiday excepted
Parking Lot Driveway South Left __ Watchung
Block 1060, Avenue
Lot 2.01
Franklin Street North Left __ Broad Street
Franklin Street North Left __ Liberty Street
west of Broad
Street
Fremont Street West Left 6:00 p.m. to 9:00 Franklin Street
p.m., Monday
Fremont Street West Left 4:00 p.m. to 6:00 Franklin Street
p.m., Friday
Fremont Street West Left 9:00 a.m. to 12:00 Franklin Street
noon, Sunday
Parking Lot Driveway West Left __ Broad Street and
Blok 1230, West Passaic
Lots 1 & 4 Avenue
10.1
Packet Pg. 12
Ordinance (ID # 3986) Meeting of December 15, 2014
Page 5
Glenwood Avenue North Left __ Bloomfield
Avenue
Glenwood Avenue
[Repealed 9-17-2012
By Ord. No. 12-56]
High Street North Left 4:00 p.m. to 6:00 Ferncliff Road
p.m., Saturday,
Sunday and
holiday excepted
Township of Bloomfield, NJ Page 4 of 4
Direction Prohibited At Intersection
Name of Street of Travel Turn Hours of
High Street South Right 4:00 p.m. to 6:00 Ferncliff Road
p.m., Saturday,
Sunday and
holiday excepted
Hoover Avenue North Left __ Chapel Street
John F. Kennedy Drive North Left __ Bloomfield
Avenue
John F. Kennedy Drive North Right __ Lake Street
John F. Kennedy Drive South Left __ Bloomfield
Avenue
North Sixteenth Street North Left __ Bloomfield
Avenue
Shopping Center __ Left __ Bloomfield
Parking Lot Exit Avenue
between Ampere
Parkway and Grove
Street
Block 391, Lot 2
Washington Street East Left __ Glenwood
Avenue or
Bloomfield
Avenue
Washington Street West Left __ Bloomfield
10.1
Packet Pg. 13
Ordinance (ID # 3986) Meeting of December 15, 2014
Page 6
Avenue
*…*…*…*
I hereby certify that the above ordinance was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on .
________________________________________________________
Municipal Clerk of the Township of Bloomfield
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record - Ordinance Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
Vote Record - Ordinance Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
10.1
Packet Pg. 14
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003 http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 ORDINANCE AMENDMENT
AN ORDINANCE TO AMEND TOWNSHIP OF BLOOMFIELD’S ORDINANCE
ADOPTING TITLES FOR EMPLOYEES AND FIXING SALARY RANGES
BE IT ORDAINED, by the Mayor and Council of the Township of Bloomfield, County of
Essex, State of New Jersey:
Section 1. Section 2 of an ordinance entitled "AN ORDINANCE ADOPTING TITLES
FOR EMPLOYEES, FIXING SALARY RANGES THEREFOR, FIXING THEIR DUTIES
AND QUALIFICATIONS AND FIXING SALARIES” as amended and supplemented, is hereby
further amended and supplemented so that the same shall read as follows:
POSITION TITLE Salary Per Annum Effective July 1,
2014
DEPARTMENT OF LAW
Visiting Prosecutor - hourly/daily rate $80 per hour with maximum payment of
$400 per court session
Section 2. All ordinances inconsistent herewith are hereby repealed.
Section 3. This ordinance shall take effect according to law.
*…*…*…*
I hereby certify that the above ordinance was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on .
________________________________________________________
Municipal Clerk of the Township of Bloomfield
________________________________________________________
Mayor of the Township of Bloomfield
10.2
Packet Pg. 15
Ordinance (ID # 4032) Meeting of December 15, 2014
Page 2
Vote Record - Ordinance Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
Vote Record - Ordinance Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
10.2
Packet Pg. 16
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003 http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 ORDINANCE AMENDMENT
AN ORDINANCE TO AMEND AND SUPPLEMENT CHAPTER 387 OF THE
BLOOMFIELD TOWNSHIP CODE, PROVIDING PARKING FOR PHYSICALLY
LIMITED PERSONS
BE IT ORDAINED, by the Mayor and Council of the Township of Bloomfield, County
of Essex, State of New Jersey, as follows:
Section 1. Chapter 387, entitled: “PARKING FOR HANDICAPPED”, Section 387-4A
“Enumeration of restricted parking areas”, of the Code of the Township of Bloomfield is hereby
amended by the addition of the following:
(479) Watsessing Avenue, east side, starting at a point 193 feet south of the southern curb
line of Grove Street and running 20 feet south therefrom (209 Watsessing Ave).
(480) Baldwin Street, south side, starting at a point 59 feet east of the eastern curb line of
North Spring Street and running 20 feet east therefrom (175 Baldwin Street)
(481) Floyd Avenue, north side, starting at a point 113 feet west of the southern curb line
of Ampere Parkway Avenue and running 22 feet west therefrom (9 Floyd Avenue)
Section 2. All ordinances inconsistent herewith are hereby repealed.
Section 3. This ordinance shall take effect upon final passage and publication in
accordance with the law.
*…*…*…*
I hereby certify that the above ordinance was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on .
________________________________________________________
Municipal Clerk of the Township of Bloomfield
________________________________________________________
Mayor of the Township of Bloomfield
10.3
Packet Pg. 17
Ordinance (ID # 4049) Meeting of December 15, 2014
Page 2
Vote Record - Ordinance Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
Vote Record - Ordinance Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
10.3
Packet Pg. 18
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 RESOLUTION BUDGETS
AUTHORIZING TRANSFERS BETWEEN BUDGET APPROPRIATIONS
WHEREAS, under N.J.S.A. 40A:4-58 transfers are permitted between budget
appropriations during the last two months of the fiscal year; and
WHEREAS, the Director of Finance recommends the Mayor and Council approve the
following transfers:
ACCOUNT NO. TITLE FROM TO 4-01-31-820-074 Gas & Diesel Fuel $55,000.00
4-01-22-725-011 UCC Salary & Wages $30,000.00
4-01-31-821-075 Street Lighting $15,000.00
4-01-22-725-051 UCC Purchase of Vehicles $65,000.00
4-01-27-785-011 Bd of Health - Salaries & Wages $20,000.00
4-01-31-820-077 Telecommunications $15,000.00
$100,000.00 $100,000.00
NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Council of the Township
of Bloomfield in the County of Essex, State of New Jersey, that the transfers between 2014
Budget Appropriations be made as follows:
TOWNSHIP OF BLOOMFIELD
BUDGET TRANSFERS # 3
ACCOUNT NO. TITLE FROM TO 4-01-31-820-074 Gas & Diesel Fuel $55,000.00
4-01-22-725-011 UCC Salary & Wages $30,000.00
4-01-31-821-075 Street Lighting $15,000.00
4-01-22-725-051 UCC Purchase of Vehicles $65,000.00
4-01-27-785-011 Bd of Health - Salaries & Wages $20,000.00
4-01-31-820-077 Telecommunications $15,000.00
$100,000.00 $100,000.00
*…*…*…*
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
11.1
Packet Pg. 19
Resolution (ID # 4129) Meeting of December 15, 2014
Page 2
________________________________________________________
Municipal Clerk of the Township of Bloomfield
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
11.1
Packet Pg. 20
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 RESOLUTION APPROVAL
RESOLUTION DESIGNATING THE TIMES, DATES AND PLACES OF REGULAR
MEETINGS OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF BLOOMFIELD,
ESSEX COUNTY, NEW JERSEY PURSUANT TO THE “OPEN PUBLIC” MEETINGS
LAW” P.L. 1975, CHAPTER 231
WHEREAS, the “Open Public Meetings Law”, P.L. 1975, Chapter 231, requires that
notice be given to the public of the times, dates and places of all regular meetings and all
conference meetings of the public bodies to which reference is made in said law; and
WHEREAS, said law applies to the regular meetings and the conference meetings of the
Bloomfield Township Council, the Governing Body of the Township of Bloomfield, in the
County of Essex, New Jersey.
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Township
of Bloomfield, County of Essex, State of New Jersey that the following are the times, dates and
places of the regular meetings of the Bloomfield Township Council for the year 2015:
REGULAR MEETINGS:
January 5, 2015 Monday 6:00 P.M. Council Chambers
January 12, 2015 Monday 7:00 P.M. Council Chambers
February 2, 2015 Monday 7:00 P.M. Council Chambers
March 2, 2015 Monday 7:00 P.M. Demarest School - 465
Broughton Avenue
April 13, 2015 Monday 7:00 P.M. Public Library - 90 Broad
Street
May 4, 2015 Monday 7:00 P.M. Berkeley School - 351
Bloomfield Avenue
June 1, 2015 Monday 7:00 P.M. Council Chambers
July 13, 2015 Monday 7:00 P.M. Council Chambers
August 10, 2015 Monday 7:00 P.M. Council Chambers
September 8, 2015 Tuesday 7:00 P.M. Oakeside Mansion - 240
Belleville Avenue
11.2
Packet Pg. 21
Resolution (ID # 4050) Meeting of December 15, 2014
Page 2
October 5, 2015 Monday 7:00 P.M. Franklin School - 85
Curtis Street
November 2, 2015 Monday 7:00 P.M. Council Chambers
December 1, 2015 Tuesday 7:00 P.M. Council Chambers
December 14, 2015 Monday 7:30 P.M. Council Chambers
BE IT FURTHER RESOLVED, that the meetings in July and August are subject to
revision at a later date, and if the dates of said meeting shall be changed, adequate notice thereof
shall be given pursuant to law; and
BE IT FURTHER RESOLVED, that all regular meetings of the Township Council
shall be conducted in the Council Chambers, Municipal Building, Municipal Plaza, at 7:00 P.M.,
Bloomfield, New Jersey, unless otherwise noted; and
BE IT FURTHER RESOLVED, that the Municipal Clerk is authorized and directed to
furnish certified copies of this resolution to Channels 30/35, Bloomfield Life, which is the
official newspaper for the Township of Bloomfield, and the Independent Press and The Star-
Ledger, which newspaper is circulated daily in the Township of Bloomfield, which in the
opinion of the Township Council of the Township of Bloomfield, are collectively the newspapers
which have the greatest likelihood of informing the public in the Township of Bloomfield; and
BE IT FURTHER RESOLVED, that the Municipal Clerk is hereby authorized and
directed to post a certified copy of this resolution on the bulletin board located on the first floor
of the Municipal Building, Municipal Plaza, Bloomfield, N.J.
*…*…*…*
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
________________________________________________________
Municipal Clerk of the Township of Bloomfield
11.2
Packet Pg. 22
Resolution (ID # 4050) Meeting of December 15, 2014
Page 3
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
11.2
Packet Pg. 23
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 RESOLUTION APPROVAL
RESOLUTION DESIGNATING THE TIMES, DATES AND PLACES OF
CONFERENCE MEETINGS OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF
BLOOMFIELD, ESSEX COUNTY, NEW JERSEY PURSUANT TO THE “OPEN
PUBLIC MEETINGS LAW” P.L. 1975, CHAPTER 231
WHEREAS, the “Open Public Meetings Law”, P.L. 1975, Chapter 231, requires that
notice be given to the public of the times, dates and places of all regular meetings and all
conference meetings of the public bodies to which reference is made in said law; and
WHEREAS, said law applies to the regular meetings and the conference meetings of the
Bloomfield Township Council, the Governing Body of the Township of Bloomfield, in the
County of Essex, New Jersey.
NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Council of the Township
of Bloomfield, County of Essex, State of New Jersey that the following are the times, dates and
places of the conference meetings of the Bloomfield Township Council for the year 2015:
CONFERENCE MEETINGS:
January 26, 2015 Monday 7:00 P.M. July 20, 2015 Monday 7:00 P.M.
February 23, 2015 Monday 7:00 P.M. August 17, 2015 Monday 7:00 PM
March 16, 2015 Monday 7:00 P.M. September 21, 2015 Monday 7:00 P.M.
April 27, 2015 Monday 7:00 P.M. October 19, 2015 Monday 7:00 P.M.
May 18, 2015 Monday 7:00 P.M. November 16, 2015 Monday 7:00 P.M.
June 15, 2015 Monday 7:00 P.M. December 14, 2015 Monday 6:00 P.M.**
**Regular Meeting will be held on same date
beginning at 7:30 P.M.
11.3
Packet Pg. 24
Resolution (ID # 4099) Meeting of December 15, 2014
Page 2
BE IT FURTHER RESOLVED, that the meetings in July and August are subject to
revision at a later date, and if the dates of said meetings shall be changed, adequate notice thereof
shall be given pursuant to law; and
BE IT FURTHER RESOLVED, that all conference meetings of the Bloomfield
Township Council shall be conducted at 7:00 P.M. in Room 205 of the Law Enforcement
Building, Municipal Plaza, Bloomfield, New Jersey; and
BE IT FURTHER RESOLVED, that the Municipal Clerk is authorized and directed to
furnish certified copies of this resolution to Channels 30/35, Bloomfield Life, which is the
official newspaper for the Township of Bloomfield, and the Independent Press and The Star-
Ledger, which newspaper is circulated daily in the Township of Bloomfield, which in the
opinion of the Township Council of the Township of Bloomfield, are newspapers which have the
greatest likelihood of informing the public in the Township of Bloomfield; and
BE IT FURTHER RESOLVED that the Municipal Clerk is hereby authorized and
directed to post a certified copy of this resolution on the bulletin board located on the first floor
of the Municipal Building, Municipal Plaza, Bloomfield, N.J.
*…*…*…*
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
________________________________________________________
Municipal Clerk of the Township of Bloomfield
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Deny Yes/Aye No/Nay Abstain Absent
11.3
Packet Pg. 25
Resolution (ID # 4099) Meeting of December 15, 2014
Page 3
Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
11.3
Packet Pg. 26
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 RESOLUTION APPOINTMENT
SCHOOL TRAFFIC GUARD
WHEREAS, the Township of Bloomfield Police Department has a need to appoint a
School Traffic Guard; and
WHEREAS, Michelle Macvicker has complied with all of the requirements for the
position of School Traffic Guard; and
WHEREAS, Lieutenant Schwindt of the Traffic Division has recommended the hiring of
this School Traffic Guard.
NOW, THEREFORE, BE IT RESOLVED, that Mayor and Council, of the Township
of Bloomfield, County of Essex, State of New Jersey hereby appoints Michelle Macvicker to the
position of School Traffic Guard for the Township of Bloomfield, effective December 16, 2014.
BE IT FURTHER RESOLVED, that this appointment is subject to the Bloomfield
Township Code Chapter 88 Residency Requirements, which requires the employee to be a bona
fide resident of the Township of Bloomfield and to maintain such residency and failure of any
such employee to maintain residency in the Township of Bloomfield shall cause for removal and
discharged from employment.
*…*…*…*
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
________________________________________________________
Municipal Clerk of the Township of Bloomfield
11.4
Packet Pg. 27
Resolution (ID # 4046) Meeting of December 15, 2014
Page 2
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
11.4
Packet Pg. 28
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 RESOLUTION APPROVAL
RESOLUTION OF THE TOWNSHIP OF BLOOMFIELD, IN THE COUNTY OF ESSEX
DESIGNATING REDEVELOPER AND AUTHORIZING EXECUTION OF
REDEVELOPMENT AGREEMENT
WHEREAS, pursuant to the Local Redevelopment and Housing Law, N.J.S.A.
40A:12A-1, et seq., as amended and supplemented (hereinafter referred to as the
“Redevelopment Law”), and after investigation and recommendation by the Bloomfield
Township Planning Board, the Bloomfield Township Council designated certain parcels of real
property in the Township as an “area in need of redevelopment”, and denominated the area as the
“Bloomfield Station Redevelopment Area” (the “Redevelopment Area”), and
WHEREAS, on October 15, 2003, the Township Council adopted Ordinance No. 03-34,
which enacted the Bloomfield Station Redevelopment Plan (the “Redevelopment Plan”) to
govern the redevelopment of the Redevelopment Area, pursuant to the Redevelopment Law; and
WHEREAS, the Redevelopment Plan has since been amended from time to time; and
WHEREAS, among the parcels in the Redevelopment Area are 128 Washington Street,
118-126 Washington Street, 112-116 Washington Street and 110 Washington Street, which are
designated on the tax maps of the Township of Bloomfield as Block 220, Lots 26, 27, 30 and 35,
respectively (the “Project Premises”); and
WHEREAS, the Project Premises are situated in a section of the Redevelopment Area
which was designated as Parcel 4 by the Redevelopment Plan;
WHEREAS, 110 Washington Street Associates, a New Jersey General Partnership (the
“Redeveloper”), is the owner or the contract purchaser of the Project Premises; and
11.5
Packet Pg. 29
Resolution (ID # 3998) Meeting of December 15, 2014
Page 2
WHEREAS, the Redeveloper filed an application with the Township of Bloomfield
Planning Board to develop the Project Premises; and
WHEREAS, the Redeveloper’s application for development of 151 residential units in
two, five story buildings with parking on the ground floor was based on the requirements of the
Redevelopment Plan for Parcel 4 (the “Project”); and
WHEREAS, at a hearing held on May 22, 2007, the Planning Board granted
Redeveloper preliminary and final site plan approval, variances for front yard setback and
maximum lot coverage violations and encroachment of the access drive into a required 25 foot
wide greenway and for a waiver of Residential Site Improvement Standards (“RSIS”) parking
requirements; and
WHEREAS, the Planning Board memorialized its May 22, 2007 decision by resolution
adopted on September 11, 2007; and
WHEREAS, among the conditions of approval was the requirement that the Redeveloper
enter into a Redevelopment Agreement with the Township; and
WHEREAS, Redeveloper intends to seek amended site plan approval which shall entail,
inter alia, an increase in the number of units to 170; and
WHEREAS, the Township and the Redeveloper desire to enter into a Redevelopment
Agreement (the “Redevelopment Agreement”) for the purpose of setting forth in greater detail
their respective undertakings, rights and obligations in connection with the development and
construction of the Project.
NOW, THEREFORE, BE IT RESOLVED, by the Municipal Council of the Township
of Bloomfield, County of Essex, New Jersey as follows:
Section 1. The above recitals are incorporated herein by reference.
Section 2. The Redeveloper is hereby designated as redeveloper of the Project Premises.
11.5
Packet Pg. 30
Resolution (ID # 3998) Meeting of December 15, 2014
Page 3
Section 3. The Mayor of the Township is hereby authorized to execute the
Redevelopment Agreement substantially in the form on file with the Township Clerk, subject to
such additions, modifications and deletions deemed necessary and appropriate in consultation
with special redevelopment counsel.
Section 4. This resolution shall take effect immediately.
*…*…*…*
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
________________________________________________________
Municipal Clerk of the Township of Bloomfield
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
11.5
Packet Pg. 31
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 RESOLUTION LEAVE OF ABSCENCE
LEAVE OF ABSENCE
WHEREAS, written application has been filed by Employee # 01283, for a leave of
absence with pay; and
WHEREAS, Employee # 01283 has exhausted all his earned sick leave, vacation leave,
personal leave, holiday leave, month days and all other leave earned with the Township of
Bloomfield.
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Township
of Bloomfield, County of Essex, State of New Jersey, that Employee # 01283 is hereby granted a
leave of absence with pay from his position for a period of ninety (90) days effective December
18, 2014, provided, however, that the leave is conditioned upon the following:
1. During said leave of absence, Employee # 01283 will not accrue sick leave,
vacation leave, personal leave, holiday time coming, holiday pay and uniform
allowance, in accordance with the terms and conditions of the Collective
Bargaining Agreement that controls the employees employment.
2. During said leave of absence, employee shall continue to be covered for pension,
health benefits, dental plan and prescription drug plan and life insurance in
accordance with the terms and conditions of the agreement identified in paragraph
1 above.
3. During said leave of absence, if employee engages in any other gainful
employment, his leave with the Township shall be automatically terminated.
4. Prior to his return to work the employee must submit a note from his Physician,
who must certify to the employee’s fitness to return to work.
*…*…*…*
11.6
Packet Pg. 32
Resolution (ID # 4103) Meeting of December 15, 2014
Page 2
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
________________________________________________________
Municipal Clerk of the Township of Bloomfield
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
11.6
Packet Pg. 33
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 RESOLUTION TAX APPEALS
RESOLUTION OF THE MAYOR AND TOWNSHIP COUNCIL OF THE TOWNSHIP OF
BLOOMFIELD IN THE COUNTY OF ESSEX AUTHORIZING SETTLEMENT OF THE 2010
AND 2011 TAX APPEALS ENTITLED SCHERING-PLOUGH CORP. V. TOWNSHIP OF
BLOOMFIELD, DOCKET NOS: 011410-2010 AND 002465-2011 OF THE TAX ASSESSMENT
OF BLOCK 156, LOT 49, KNOWN AS 104 ORANGE STREET IN THE TOWNSHIP OF
BLOOMFIELD, ESSEX COUNTY, NEW JERSEY
WHEREAS, an appeal of the real property tax assessment for tax years 2010 and 2011
involving Block 156, Lot 49, has been filed by the Taxpayer, Schering-Plough Corp.; and
WHEREAS, the proposed Stipulation of Settlement, a copy of which is incorporated herein as if
set forth at length, has been reviewed and recommended by the Township Tax Assessor and Township
Tax Expert; and
WHEREAS, the settlement of said matter as more fully set forth below is in the best interest of
the Township of Bloomfield.
NOW, THEREFORE, BE IT RESOLVED, by the Township of Bloomfield, New Jersey, as
follows:
1. Settlement of the 2010 tax appeal is hereby authorized as follows:
104 Orange Street
Block 156, Lot 49
Year: 2010
Original Assessment County Board Judgment Settlement Amount
Land: $1,010,200 N/A $1,010,200
Imprvts: $637,800 N/A $637,800
Total: $1,648,000 N/A $1,648,000
11.7
Packet Pg. 34
Resolution (ID # 4083) Meeting of December 15, 2014
Page 2
2. Settlement of the 2011 tax appeal is hereby authorized as follows:
104 Orange Street
Block 156, Lot 49
Year: 2011
Original Assessment County Board Judgment Settlement Amount
Land: $1,010,200 N/A $1,010,200
Imprvts: $637,800 N/A $489,800
Total: $1,648,000 N/A $1,500,000
3. All municipal officials are hereby authorized to take whatever action may be necessary to
implement the terms of this Resolution and authorizes the Special Tax Counsel to enter into
the Stipulation of Settlement as provided by Taxpayer.
*…*…*…*
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
________________________________________________________
Municipal Clerk of the Township of Bloomfield
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
11.7
Packet Pg. 35
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 RESOLUTION TAX APPEALS
RESOLUTION OF THE MAYOR AND TOWNSHIP COUNCIL OF THE TOWNSHIP OF
BLOOMFIELD IN THE COUNTY OF ESSEX AUTHORIZING SETTLEMENT OF THE
2010, 2011, 2012, 2013, AND 2014 TAX APPEALS ENTITLED BROOKSIDE MANOR INC. V.
TOWNSHIP BLOOMFIELD, DOCKET NOS: 011332-2010, 001435-2011, 000482-2012
AND 004671-2014 OF THE TAX ASSESSMENT OF BLOCK 571, LOT 1, KNOWN AS 73
ESSEX AVENUE IN THE TOWNSHIP OF BLOOMFIELD, ESSEX COUNTY, NEW JERSEY
WHEREAS, an appeal of the real property tax assessment for tax years 2010, 2011, 2012, 2013,
and 2014 involving Block 571, Lot 1, has been filed by the Taxpayer, Brookside Manor Inc; and
WHEREAS, the proposed Stipulation of Settlement, a copy of which is incorporated herein as if
set forth at length, has been reviewed and recommended by the Township Tax Assessor and Township
Tax Expert; and
WHEREAS, the settlement of said matter as more fully set forth below is in the best interest of
the Township of Bloomfield.
NOW, THEREFORE, BE IT RESOLVED, by the Township of Bloomfield, New
Jersey, as follows:
1. Settlement of the 2010 tax appeal is hereby authorized as follows:
73 Essex Avenue
Block 571, Lot 1
Year: 2010
Original Assessment County Board Judgment Settlement Amount
Land: $1,050,000 N/A $1,050,000
Imprvts: $3,978,900 N/A $3,978,900
Total: $5,028,900 N/A $5,028,900
11.8
Packet Pg. 36
Resolution (ID # 4082) Meeting of December 15, 2014
Page 2
2. Settlement of the 2011 tax appeal is hereby authorized as follows:
73 Essex Avenue
Block 571, Lot 1
Year: 2011
Original Assessment County Board Judgment Settlement Amount
Land: $1,050,000 N/A $1,050,000
Imprvts: $3,978,900 N/A $3,978,900
Total: $5,028,900 N/A $5,028,900
3. Settlement of the 2012 tax appeal is hereby authorized as follows:
73 Essex Avenue
Block 571, Lot 1
Year: 2012
Original Assessment County Board Judgment Settlement Amount
Land: $1,050,000 N/A $1,050,000
Imprvts: $3,978,900 N/A $3,789,800
Total: $5,028,900 N/A $4,839,800
4. Settlement of the 2014 tax appeal is hereby authorized as follows:
73 Essex Avenue
Block 571, Lot 1
Year: 2014
Original Assessment County Board Judgment Settlement Amount
Land: $1,050,000 N/A $1,050,000
Imprvts: $3,978,900 N/A $3,600,000
Total: $5,028,900 N/A $4,650,000
5. All municipal officials are hereby authorized to take whatever action may be necessary to
implement the terms of this Resolution and authorizes the Special Tax Counsel to enter into
the Stipulation of Settlement as provided by Taxpayer.
*…*…*…*
11.8
Packet Pg. 37
Resolution (ID # 4082) Meeting of December 15, 2014
Page 3
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
________________________________________________________
Municipal Clerk of the Township of Bloomfield
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
11.8
Packet Pg. 38
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 RESOLUTION BUDGETS
CANCELLATION OF WATER UTILITY PARTIAL BUDGET APPROPRIATION
WHEREAS, balances exist in Water Utility Operating fund budget appropriation; and
WHEREAS, these balances have been deemed to be unencumbered; and
WHEREAS, the Mayor and Township Council wish to cancel said balances.
NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Township Council of the
Township of Bloomfield, County of Essex, State of New Jersey that the following balances be
hereby canceled to Fund Balance.
Group Insurance For Employees - Medical Insurance $200,000.00
*…*…*…*
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
________________________________________________________
Municipal Clerk of the Township of Bloomfield
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
11.9
Packet Pg. 39
Resolution (ID # 4136) Meeting of December 15, 2014
Page 2
Defeated Discussion No Vote
Carlos Pomares
Michael J. Venezia
11.9
Packet Pg. 40
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 RESOLUTION AWARD OF CONTRACT
AWARD OF CONTRACT - ESSEX AVENUE ROADWAY RECONSTRUCTION -
SECTIONS 1 AND 2 - NJDOT LOCAL AID PROGRAM 2013 & 2014
WHEREAS, after the required legal advertising was published, sealed bids were
received in the Council Chambers of the Municipal Building, Bloomfield, New Jersey on
November 19, 2014 by the Purchasing Committee of the Township of Bloomfield in accordance
with N.J.S.A. 40A:11-1 et seq., “Local Public Contracts Law” for the Reconstruction of Essex
Avenue, Sections 1 and 2; and
WHEREAS, a total of twelve (12) bids were received and were referred to the Township
Engineer for review; and
WHEREAS, after review of the bids by the Township Engineer, he recommends that the
contract be awarded to the lowest responsible bidder, Stanziale Construction, P.O. Box 2597,
Bloomfield, NJ 07003 in the amount of $1,194,000.01; and
WHEREAS, this project is being performed as a shared service with the Borough of
Glen Ridge because the municipal boundary traverses the centerline of the roadway; and
WHEREAS, the Borough of Glen Ridge has authorized the Township of Bloomfield to
award the contract to Stanziale Construction, P.O. Box 2597, Bloomfield, NJ 07003 in the
amount of $1,194,000.01 and have certified funding for their portion of the work in as per
borough Resolution No. 149-14, dated November 24, 2014; and
WHEREAS, the Director of Finance has indicated that funding is available for the
Township’s portion of the work within Township Account #3-01-40-302-158 and, #4-01-40-
12.1
Packet Pg. 41
Resolution (ID # 4077) Meeting of December 15, 2014
Page 2
302-158 which is reimbursable through grants from the New Jersey Department of
Transportation Trust Fund.
NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Council of the
Township of Bloomfield, County of Essex, State of New Jersey hereby accepts the
recommendation of the Township Engineer and he may enter into a contract for the above
improvements with Stanziale Construction, P.O. Box 2597, Bloomfield, NJ 07003 in the amount
of $1,194,000.01.
*…*…*…*
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
________________________________________________________
Municipal Clerk of the Township of Bloomfield
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
12.1
Packet Pg. 42
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 RESOLUTION RESIGNATION
RESIGNATION OF TOWNSHIP EMPLOYEES
WHEREAS, the following employees have retired, resigned or is no longer working for
the Township of Bloomfield:
Name Position Effective
Patricia Farrell P/T Clerk 12/12/2014
Anthony Romano SLEOII 11/28/2014
Raymond Conte SLEOII 11/28/2014
NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Council of the Township
of Bloomfield, County of Essex, State of New Jersey that the Governing Body of the Township
of Bloomfield hereby accepts and recognizes the retirement, resignation or ceasing of
employment of the above named individuals effective on the date indicated.
*…*…*…*
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
________________________________________________________
Municipal Clerk of the Township of Bloomfield
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Yes/Aye No/Nay Abstain Absent
12.2
Packet Pg. 43
Resolution (ID # 4115) Meeting of December 15, 2014
Page 2
Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
12.2
Packet Pg. 44
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 RESOLUTION APPOINTMENT
SPECIAL LAW ENFORCEMENT OFFICERS
WHEREAS, the Township of Bloomfield’s Police Department needs to hire several
Special Law Enforcement Officers to assist with the needs of the Municipal Court within the
Township of Bloomfield; and
WHEREAS, the following retired officer complies with the Township Code Chapter 75;
and
WHEREAS, Kevin O’Connell meets with all the requirements stated in Chapter 75-26
Residency requirements; and
WHEREAS, the Director of Finance has indicated that funding is available for these
positions.
NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Council of the
Township of Bloomfield, County of Essex, State of New Jersey hereby appoints, Kevin
O’Connell, to the position of Special Law Enforcement Officer effective December 16, 2012.
BE IT FURTHER RESOLVED, that said officers shall all perform those duties and
assignments ordered by the Director an shall be considered part-time temporary workers, subject
to the conditions outline in Chapter 75.
*…*…*…*
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
12.3
Packet Pg. 45
Resolution (ID # 4111) Meeting of December 15, 2014
Page 2
________________________________________________________
Municipal Clerk of the Township of Bloomfield
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
12.3
Packet Pg. 46
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 RESOLUTION APPOINTMENT
FINANCE DEPARTMENT - INTERNSHIP
WHEREAS, the Township of Bloomfield Finance Department recommends that
Christopher Altamar be approved as an intern so that he may learn the functions of the Finance
Department; and
WHEREAS, as an intern Christopher Altamar will have the opportunity to see the daily
functions of the Finance Department; and
WHEREAS, Christopher Altamar will have orientation on Wednesday, December 17,
2014 with Finance Department; and
WHEREAS, Christopher Altamar’s internship will start January 20, 2015 and will end
on April 20, 2015; and
WHEREAS, Christopher Altamar not be used for clerical work during his internship.
NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Council of the
Township of Bloomfield, County of Essex, State of New Jersey. hereby authorizes Christopher
Altamar to serve as an intern with the Township of Bloomfield Finance Department as set forth
in this Resolution.
*…*…*…*
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
________________________________________________________
Municipal Clerk of the Township of Bloomfield
12.4
Packet Pg. 47
Resolution (ID # 4117) Meeting of December 15, 2014
Page 2
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
12.4
Packet Pg. 48
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 RESOLUTION AGREEMENTS
AGREEMENT
WHEREAS, the Township had an agreement that expired on December 31, 2013 with
the CWA Local 1040 Communications Operators Unit controlling certain terms and conditions
of employment for the employees covered under the agreement; and
WHEREAS, the Township has negotiated a successor agreement covering the period of
January 1, 2014 through December 31, 2017; and
WHEREAS, the CWA Local 1040 Communications Operators Unit voted and its
members ratified the changes as contained in the attached Agreement.
NOW, THEREFORE, BE IT RESOLVED, that the Mayor is hereby authorized to sign
and the Clerk to attest and affix the seal of the Township of Bloomfield to an agreement between
the Township of Bloomfield and the CWA Local 1040 Communications Operators Unit for the
period January 1, 2014 through December 31, 2017 as described in the attached Memorandum of
Agreement which is hereby approved by the Township; and
BE IT FURTHER RESOLVED, that the Township Administrator is hereby authorized
to sign the attached Memorandum of Agreement on behalf of the Township.
*…*…*…*
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
________________________________________________________
Municipal Clerk of the Township of Bloomfield
12.5
Packet Pg. 49
Resolution (ID # 4131) Meeting of December 15, 2014
Page 2
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
12.5
Packet Pg. 50
Page 1
Township Council Louise M. Palagano 1 Municipal Plaza Municipal Clerk
Bloomfield, NJ 07003
http://www.bloomfieldtwpnj.com
Meeting: 12/15/14 07:30 PM
2014 ACTION ITEM APPROVAL
Licenses for December 15, 2014
*…*…*…*
I hereby certify that the above resolution was duly adopted by the Mayor and Council of
the Township of Bloomfield at a meeting of said Township Council held on December 15, 2014.
________________________________________________________
Municipal Clerk of the Township of Bloomfield
________________________________________________________
Mayor of the Township of Bloomfield
Vote Record – Resolution Adopt Deny Withdrawn Table Not Discussed First Reading Table with no Vote Approve Veto by Mayor Discussion Defeated Discussion No Vote
Yes/Aye No/Nay Abstain Absent
Elias N. Chalet
Nicholas Joanow
Carlos Bernard
Wartyna Davis
Joseph Lopez
Carlos Pomares
Michael J. Venezia
14.1
Packet Pg. 51