agenda for bloomfield township regular meeting

51
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 _________ _________

Upload: others

Post on 25-Oct-2021

3 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 _________ _________

Page 2: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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)

_________ _________

Page 3: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

_________ _________

Page 4: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 5: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 6: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 7: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 8: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 9: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 10: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 11: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 12: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 13: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 14: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 15: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 16: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 17: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 18: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 19: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 20: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 21: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 22: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 23: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 24: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 25: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 26: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 27: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 28: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 29: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 30: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 31: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 32: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 33: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 34: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 35: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 36: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 37: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 38: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 39: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 40: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 41: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 42: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 43: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 44: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 45: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 46: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 47: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 48: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 49: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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

Page 50: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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 51: AGENDA FOR BLOOMFIELD TOWNSHIP REGULAR MEETING

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