townsh~p of lmngston - livingstonnj.org
TRANSCRIPT
TOWNSH~P OF LMNGSTONAGENDA ORGANIZATIONAL MEETING
Wednesday, January 1, 2020Senior Community Center — 11 a.m.
Notice of this meeting was given in accordance with the ‘Open Public Meetings Law.”“48-Hour Notice” was faxed to the West Essex Tribune and the Star Ledger on December 17, 2019.
I Call to Order Mayor Anthony
II Roll Call Township Clerk TurtletaubAlfred M. AnthonyMichael VieiraEdward MeinhardtShawn R. KleinRudy Fernandez
Ill Invocation Monsignor FuhrmanSaint Philomena Roman Catholic Church
IV Pledge of Allegiance and Moment of Silence
V Ballots - Selection of Mayor for 2020Rudy Fernandez
Oath of Office— Pat Fernandez
VI Ballots - Selection of Deputy Mayor for 2020Shawn R. Klein
Oath of Office—Jack Klein and Leo Klein
VII Resolution - R-20-1 Authorizing Consent Agenda [Includes All Items Marked ~*}
VIII Resolutions - Appointments and Designations by Township Council
*R..2o..2 Appointment of Assistant Township Attorney (Prosecutor) 1 YearMichael Berliner, Esq.
*3 Appointment of Municipal Public Defender 1 YearMarc D. Garfinkle, Esq.
*4 Appointment of Assistant Municipal Prosecutors & Municipal Public Defenders 1 YearMunicipal Public Defenders Municipal ProsecutorsJennifer Conti-Bediner, Esq. Gina DeVito, Esq.James Patton, Esq. Maite Martinez, EsqMichael Steiber, Esq. Chirag Mehta, Esq.Howard Weinstein, Esq.
*5 Appointments to Planning BoardRudy Fernandez (Class III) 1 YearPeter Klein (Class IV) 4 YearsJill Wishnew (Alt 2) 2 Years
*6 Appointments to Zoning Board of AdjustmentLaurie Kahn (Alt. 2) 2 YearsJared Resnick 4 Years
*7 Appointments to Open Space Trust CommitteeChris Bickel 3 YearsVineeta Khanna (Alternate #1) 3 Years
*8 Appointments to Livingston Community Partnership Management Corporation (BID)Ron Weiss 2 Years
Agenda January 1,2020 Page 1 of 10
*9 Appointments to Ad Hoc Deer Management Committee 1 YearCapt. John Drumm Chief Gary MarshuetzRobert Hunter Oliver ShapiroRuss Jones Chris Southworth
*10 Appointments to Ad Hoc Skate Park Committee 1 YearMartha Ackermann Alan KarpasHolli Ehrlich Paula LydenRobert Ehrlich Shaun PantaleonHelen Flores Steve Shaiman
Karen Trachtenberg
*11 Appointments to Advisory Committee on Holiday Decorations 1 YearMarie Bennett Adrienne Santola
*12 Appointments to Advisory Committee for Disabilities 1 YearMaria Abeles Danny HubertSklyarAlpert Alan KarpasBarbara Anelle Ronnie KonnerPatty Arnold Gene LeeCharles Buddy August Marvin LeikenShourya Bansal Evan MarcusJoanne Bastante-Howard Marnie McNanyWendy Berlin Ryan McNanyTrudy Bier Ana MillanPhyllis Billet Leon MortonFarida Brewster Ashley MuiPam Chirls Brigitte NevolaMelissa Cohen Sandy NewmanSally Cohen Mary Dee Dee’ PulverMarty Cowen Jennifer QuirkHelen Engel Heidi RomeKyle Ennis Blair RosenthalRudy Fernandez Billy SpiroCheryl Francione Lisa SteigerBruce Freeman Phyllis TaitRobert Gebroe Pamela TepperLauren Glassman Erik TrojianHildy Gogal Andrea TuberRenee’ Green Gala Vaynerman
*j3 Appointments to Advisory Committee on Transportation 1 YearBuddy August Ron LefkonSefi Barkai Lisa MarazzoDavid Berger Mary Ann McGowanRichard Cornell Kanti MehtaCaptain John Drumm Jason OshinsHan Eppanapally Janice PepperAl Epstein Lt. Reese RileyBarry Goldberg Marshall SaundersMerle Kalishman Barry SchramAlan Karpas
*14 Appointments to Advisory Committee on Senior Citizens 1 YearTerry Alan Mena McAllisterBrian Boyle Elaine MeltzerLiliana Branquinho Ana MillanStella Cosmas Kevin MullaneyTony Del Tufo Katie NeylanDr. Alvin Friedland Lillian OstrinFred Friedman Diane PondiscioJoan Friedman Philip PondiscioStan Grabowski Claire ScholzEleanor Halper Gella Seiden
Agenda January 1,2020 Page2of 10
Walter Joyce Mel SherAlan Karpas Patricia TamburroJoy Klapal Phyllis VelardiJudy Krafchick Jennifer WalkerRita Levey Betty WeberBarry Lewis
*15 Appointments to Advisory Health Committee 1 YearLou Anello Harriet KushinsDavid Berger Lin LinBetsy Bergman Peter NussbaumRichard Bloomstein Mary Dee Dee PulverSuzanne Ciricillo Andrew RosenbergMichelle Cohen Asha SamantHarold Herskowitz Shira Searle
*16 Appointments to Arts Council of Livingston 1 YearSandra Anton Marilyn KaIbLarry Bergmann Barbara KanefskyPunam Bhargava Sheila LurieFatima Calcado Hugh MahonFrank Dyer Mo MenzelLois Dyer Vivian OlshenCarla Francis Chas PaminteriBonnie Garely Robert PattonFreya Gervasi Francesca PelaggiJoyce Gore Betty RubinEllen Hanauer Bhanu SalandraSandra Hanton Barbara SaxScott Hoffman Gella SeidenHelene Jaffe Divya Seth
Joanne Williams
*j7 Appointments to Camuso Collection Preservation Committee 1 YearMartha Ackermann Pat IppolitoGerry Adelsohn Jay IsherwoodMike Anello Alan KarpasMatt Berger Jim KedrieKathe Conlon Vinny KulikThomas Cooney Matt LadolcettaNancy Dinar Beth LippmanRichard Dinar Paul LippmanPaul Egledrum Hugh MahonCathy Fitzpatrick Steve McCormickTim Foley Stacey MelhornKevin Francione Matt MooresDan Goldman Michael NearyGina Goldman Bunnie RatnerJoyce Gore Lance RogersRich Gore Jim RothenbergerStan Grabowski Adrienne SantolaSondra Hantman Steve Santola
Mike Stolfi
*18 Appointments to Citizens’ Budget Advisory Committee 1 YearDavid Berger Ariel NelsonEleonore Cohen Pat O’ConnorArthur Elman Marshall SaundersAmanda Jones Cindy WangCorrine Kyle Dma WrightRon Ladell
Agenda January 1,2020 Page3of 10
*19 Appointments to Committee for Diversity and Inclusion 1 YearStacey Abenstein Alan KarpasAshfaq Ahmed Saba KhanFaizan Ahmed Ronnie KonnerLaurence Bergmann Hua (Laurie) LiJennifer Best Chitra MaridiChris Bickel Revant MaridiScott Brody Dan MartianAndrew Burger Mary Ann McGowanSimeon Cohen Nilesh MhatreJill Denker Elie MischelChuck Feiner Kevin MullaneyMadelyn Ferrans Farha NorthoverAnn Ferreira MarIa ParnesBilly Fine Nalit PatelMaxine Fine Deepa PisupatiCheryl Francione Miriam PittinskySheri Goldberg Mary “Dee Dee” PulverJoyce Gore Michael RamerHarrison Greenwald Ava ReinfeldAlyse Berger Heilpern Dr. Asha SamantJoanna Heller Adrienne SantolaCarol Hines Milind SapreKeith Hines Xiaole (George) ShenEd Hou Phyllis TaitBob Hunter Pao-Chu TsengAmy lpp Leigh WeaverAmanda Jones Leslie Wright-BrownLaurie Kahn Chang Xie
*20 Appointments to Committee on Senior, Youth and Leisure 1 YearRon Barbella Terry HonigfeldMichael Daniels Joe MesquitaSteve Delman Robert NewberyAaron Greenberg Andrew Rosenberg
Jennifer Walker
*21 Appointments to Community Outreach Committee 1 YearJannnie Zheng Sonia SampatAngela Fan Shruti SaxenaMm Juang Ram SeshadriPriyanka Kapoor Nina SharmaKalpesh Kenia Xiaole (George) ShenJames Lee Sunnie SiuLouis Liu Cindy WangChitri Maridi Kun WangDave Priya Mm WangShira Rost Yitao Yu
Jay Yuan
*22 Appointments to Consumer Affairs Committee 1 YearWalter Levine
*23 Appointments to Fourth of July Celebration Committee 1 YearDavid “Jack” Ackerman Steven LichtensteinJustin Escher Alpert Debbie LombardiKetan Bhuptani Chief Gary MarshuetzLiliana Branquinho Scott MaynardDennis Britt Stacey MelhornRick Davis Chief Chris MullinJohn Del Buono Elliot ShermanCapt. John Drumm Ron ValentineScott Harrison Jennifer WalkerJudith A Heller David Warner
Agenda January 1, 2020 Page4of 10
*24 Appointments to Friends of the Livingston Dog Parks Committee 1 YearRoger Flahive Tom MeasdayWalter LeVine Marty Meyers
*25 Appointments to Green Team 1 YearMike Anello Beth LippmanJoan Cohen Tom MeasdayFrank Goldstein Don NewellRuss Jones Lorri PatinoMelissa Kimmel James PerretteWalter LeVine
*26 Appointments to Littell’s Pond Skating Committee 1 YearDennis Britt William LipseyBrian Bushwell Evan MilesTony Del Tufo Chris MullinDaniel Giachin Stephen A. Santola
*27 Appointments to Livingston Animal Shelter Committee 1 YearCaptain John Drumm Elayne MeltzerDiane Finneran Mary Beth PiciniAlan Karpas Lt. Reese RileyWalter LeVine James SalvadoreSherri Marrache Christina Slater
*28 Appointments to Livingston Municipal Alliance Committee (LMAC) 1 YearPatty Arnold Ann FerreiraShourya Bansal Cindy GoldsteinSuzy Berman Laura GorenSage Blinderman Maren HarrisMatthew Block Joy KlapalPaul Boxer Sasha Pailet KoffRachel Brandt-Greenfeld Zanna LantzmanLiliana Branquinho Revant MaridiJoanne Browne Kevin MullaneySoma Chaudhuri Jennifer QuirkPam Chirls Julia RevoredoSinead Crews Danielle SantolaJohn Crump Stacie TestaMonte Ehrenkranz Jennifer Walker
Steffanie Welling
*29 Appointments to Livingston Public Broadcasting Committee (LPBC) 1 YearJesse Allard Tom HongPatty Arnold Brian KanefskyJonathan Aronoff Lindsay KantorSpencer Askinazy Carly KatzeffSam Bagdan AJ KeenanRyan Barckley Vihan KhannaStu Bodow Ronnie KonnerSean Carney Donald LaneAdam Cohen Jason Leelsiah Crute Nicholas MeaneyMallory Diamond Nilesh MhatreRick Diamond Steve MilanoGavin Dias Nimmu RaghavanThomas Douglas Mara RubinAvi Felberbaum Milind SapreMatt Feresten Don SchwartzJenna Foley Frank Sheehan
Agenda January 1, 2020 Page5oflo
Emily Gaffney Sheryl StarrEllen Hanauer Jenna WeissAbby Hauptman Jayne Winner
*30 Appointments to Livingston Public Broadcasting Executive Board 1 YearRick Diamond Michelle LichtsteinDanny Feresten Frank Sheehan
Abby Stephenson
*31 Appointments to Local Emergency Planning Council 1 YearLou Anello Jeanette HardubyErica Bennington Judith A. HellerDr. Matthew Block Barry LewisCraig Dufford Stuart LukowiakRudy Fernandez Chief Gary MarshuetzAl Fortner Chief Christopher Mullin
Steve Robinson
*32 Appointments to Orchard Hill Development Committee 1 YearCharles “Buddy August Anne FungChristopher Bickel Robert HunterJoan Cohen Michael N. KarpAnthony Critelli Walter LeVine
Gary P. O’Neill
*33 Appointments to Parade Day Committee 1 YearBrian Boyle Martin HaloPeter Brady Steve HoffmanWilliam Brady Gene MantoLiliana Branquinho Chief Gary MarshuetzAngelo DeGirolamo Jeanne ParkeTony Del Tufo Ron ParkeFred Friedman Fred PiciniNorman Gudema Michael Sikora
Jennifer WalkerGerard Wolfe
*34 Appointments to Prospect Park Committee 1 YearMarc Cotugno Michael SchofelAmanda Jones
*35 Appointments to Recycling and Reclamation Committee 1 YearLaurie Babij Melissa KimmelEric Baltuch Walter LeVineScott Goldman Tom MeasdayJudy Grebel James PerretteRuss Jones Walter Veit
*36 Appointments to Technology Committee 1 YearPhil Chailklin Craig LermanRob Coonce Mike MasNick DAngelo David MassoniOren David Ken NevolaCarrie Duranceau Mark OrciuoliNilesh Hmh Steven Wachtel
Agenda January 1, 2020 Page6oflo
*37 Appointments to the Trails & Greenways Committee 1 YearTina Anapolsky Rebecca KondstandtRichard A. Cornell Steven KwiatAnthony Critelli Walter LeVineAnnette Friedman Jennifer QuirkFrank Goldstein Debbie WeinsteinTuvia Izak
*38 Appointments to Township Appearance Committee 1 YearJustin Alpert Pat NaveVirginia Endres Punam Bhargava
Terry R. Zuckerman
* 39 Appointments to Township Golf Tournament Committee 1 Year
Ron Barbella Pat lppolitoRobert Bucich Jody LanzetMichael Duffy Gerry SpiesbachFern Epstein Charles TahaneyLewis Gelman Andrea UbaldiScott Harrison
* 40 Appointments to Vision 20/20 Committee 1 YearStacey Abenstein Ray KiemMartha Ackermann Steve KrollSudeep Amin Walter LeVineLisa Bayer Wayne LockeDavid Berger Chief Gary MarshuetzDr. 2Matthew Block Marty MeyersDebbie Burak Andrew MillerCaptain John Drumm Bryan MintzDebra Feresten Mary Dee Dee PulverMichael Fink Michael RamerJeff Grabelle Shira RostJerry Halpern Ron ValentineAlan Karpas Gabriela VieiraVineeta Khanna Cindy Wang
Pegeen C. Williams
*41 Designating Official NewspapersWest Essex TribuneThe Star Ledger
*42 Adoption of 2020 Calendar of Township Council Meetings
*43 Authorizing 2020 Temporary Budget Appropriations
*44 Cash Management Plan
*45 Authorizing Interest to be Charged on Delinquent Taxes
*46 Establishing Interest Penalties
*47 Increasing Deferred Local School District Tax
*48 Authorizing Application to DLGS to Conduct An Electronic Tax Sale
*49 Authorizing Mailing Fees
*50 Authorizing Transaction Fee for Electronic Payments
*51 Appointment of Public Agency Compliance Officer (PACO)
*52 Authorizing Purchases Under State of New Jersey Cooperative Purchasing Program
Agenda January 1,2020 Page7oflo
*53 Authorizing Purchases Under Essex County Cooperative Purchasing Program
*54 Authorizing Purchases Under Bergen County Cooperative Pricing System
*55 Authorizing Purchases Under Cranford Police Cooperative Pricing System
*56 Authorizing Purchases Under Morris County Cooperative Purchasing Program
*57 Authorizing Purchases Under Somerset County Cooperative Purchasing Program
*58 Authorizing Purchases Under Union County Cooperative Purchasing Program
*59 Authorizing Purchases Under Educational Services Commission of New Jersey Program
*60 Authorizing Purchases Under New Jersey Wastewater Cooperative Pricing System
*61 Appointing CDBG Representatives
IX Appointments by MayorAppointments to the Planning Board
Nathan Kiracofe--Class II Member 1 YearBarry Lewis—Class I Member 1 Year
Appointments to Livingston Environmental CommissionWalter Levine (Chairperson) 3 YearsAdam Lippman 3 YearsAdam Schwarzenberg (Alt. 2) 2 Years
Appointment to the Livingston Library Board of TrusteesCharles J. Tahaney 5 YearsYitao Yu 5 Years
Agenda Januaryl, 2020 Page8oflo
X Township Council Liaisons for 2020
Mayor FernandezAdvisory Committee for Disabilities (LACD)Emergency Planning CouncilLibrary Board of TrusteesLivingston Community Outreach CommitteeMemorial Day Parade CommitteeOrchard Hill Development CommitteePlanning BoardSafety CommitteeSenior Advisory Committee
Deputy Mayor KleinAdvisory Health CommitteeHCHYLivingston Green TeamRecycling & Reclamation CommitteeTechnology Management CommitteeTownship Appearance CommitteeTrails & Greenways Committee
Councilmember MeinhardtAdvisory Committee on Senior Youth & Leisure ServicesAdvisory Committee on Youth Appreciation WeekCitizens’ Budget Advisory CommitteeLittell’s Pond Skating CommitteeLivingston Municipal Alliance (LMAC)Prospect Park CommitteeSports CouncilVision 20/20
Councilmember VieiraAd Hoc Deer Management CommitteeAdvisory Committee on TransportationArts Council of LivingstonCamuso Collection Preservation CommitteeFourth of July Celebration CommitteeLivingston Committee for Diversity & Inclusion
Councilmember AnthonyAnimal Shelter CommitteeBusiness Improvement DistrictLivingston Public Broadcasting CommitteeFriends of the Livingston Dog Parks CommitteeOpen Space Trust CommitteeLivingston Environmental Commission
Xl *Appointments and Designations by Township ManagerLivingston Public Broadcasting Executive Board 1 Year
Patty Arnold
Local Assistance Board (none for 2020)
Open Space Trust CommitteeRussell Jones (Township Manager’s designee) 1 Year
Xli Public Comment
XIII RemarksTownship Manager LewisCouncilmember AnthonyCouncilmember VieiraCouncilmember MeinhardtDeputy Mayor KleinMayor Fernandez
Agenda January 1, 2020 Page9oflO
XIV Benediction Rabbi Faith Joy DantowitzTemple B nai Abraham
The Mayor and Members of the Township Council thank all those appointed and recognize the continuing service of the currentmembers of the following statutory boards and committees:
Planning BoardRichard Dinar Samuel RatnerMartin Kalishman Stephen A. SantolaMichael Rieber Sanjay Nambiar
Zoning Board of AdjustmentJames Hochberg Lauren Tabak Fass Kalpesh Kenia (Alt. 1)Tony Nardone Vineeta KhannaPearl Hwang Edward Bier
Livingston Environmental CommissionAlan Glazer Samuel Ratner (Planning Board Representative)Robert Hunter Lauren Tabak FassPearl Hwang Scott Goldman (Alt. 1)
Open Space Trust CommitteeArt Altman Vineeta Khanna (Alt. 1)Alan GlazerMichael Rieber (Planning Board Representative)
Library Board of TrusteesLarry Bergmann Iris LeopoldPeggy Slatkin Cynthia Vallario Dr. Matthew BlockBarbara Bye Nora Lichtenstein (Superintendent of Schools)
(Bd of Ed Designee)Local Assistance Board
Michelle Cohen Kathleen Harned Robyn RussoLinda Franchino Melissa Kimmel
Bi-Partisan Advisory Committee on Committee AppointmentsPat Sebold Lee HoltzmanStacey Abenstein Barry FuntMichelle Williams Michael Rieber
Glenn R. TurtletaubTownship Clerk
Special Thanks To:Calabria’s Restaurant & Pizzeria Public Works DepartmentJustina Falafel Township Clerk’s OfficeNorman Florist
The Mayor and Members of the Township Council will host a receptionimmediately following the meeting.
Everyone is invited!
Agenda January 1, 2020 Page lOof 10
R-20-1
RESOLUTION
Accepting~pproving and/or Adopting theConsent Agenda of January 1, 2020
WHEREAS, the Township Council of the Township of Livingston has determined thatcertain items on its agenda which have the unanimous approval of all Councilmembersand do not require comment shall be termed the “Consent Agenda”; and
WHEREAS, the Township Council has determined that to increase its efficiency, theConsent Agenda shall be adopted with one resolution;
NOW, THEREFORE, BE IT RESOLVED by the Township Council that the items on theregular agenda for January 1, 2020, attached hereto, which are preceded by an “i” arethe Consent Agenda and are hereby accepted, approved and/or adopted.
Approved as to form:
Sharon L. WeinerTownship Attorney
Rufino Fernandez, Jr. Mayor
Glenn R. Turtletaub Township Clerk
Adopted: Wednesday, January 1, 2020
R-20-2
RESOLUTION
Appointment of Assistant Township Attorney
BE IT RESOLVED by the Township Council of the Township of Livingston in the County ofEssex, in accordance with the provisions of Section 2-37 of the Revised Ordinances of theTownship of Livingston, that Michael Berliner, an attorney at law of New Jersey, is herebyappointed Assistant Township Attorney for the term of one year, ending December 31, 2020, atsuch salary or compensation as may be fixed by ordinance.
Approved as to form:
Sharon L. WeinerTownship Attorney
Rufino Fernandez, Jr. Mayor
Glenn R. Turtletaub Township Clerk
Adopted: Wednesday, January 1,2020
R~20-3
RESOLUTION
Appointment of Municipal Public Defender
BE IT RESOLVED by the Township Council of the Township of Livingston in the County ofEssex that Marc D. Garlinkle is hereby appointed Municipal Public Defender for the term of oneyear, ending December 31, 2020.
Approved as to form: Rufino Fernandez, Jr. Mayor
Glenn R. Turtletaub Township ClerkSharon L. WeinerTownship Attorney
Adopted: Wednesday, January 1, 2020
R-20-4RESOLUTION
Appointment of Assistant Municipal Prosecutors & Municipal Public Defenders
BE IT RESOLVED by the Township Council of the Township of Livingston in the County ofEssex that the following persons are hereby appointed Assistant Municipal Prosecutors &Municipal Public Defenders for the term ending December 31, 2020.
Municipal Public DefendersJennifer Conti-Bediner, Esq.James Patton, Esq.Michael Steiber, Esq.Howard Weinstein, Esq.
Approved as to form:
Sharon L. WeinerTownship Attorney
Municipal ProsecutorsGina DeVito, Esq.Maite Martinez, Esq.Chirag Mehta, Esq.
Rufino Fernandez, Jr. Mayor
Glenn R. Turtletaub Township Clerk
Adopted: Wednesday, January 1, 2020
R-20-5
RESOLUTION
Appointments to Planning Board
BE IT RESOLVED by the Township Council of the Township of Livingston in the County ofEssex, in accordance with the provisions of Section 16-4 et seq. of the Revised Ordinances ofthe Township of Livingston, that:
1. Peter Klein is appointed as a Class IV member of the Planning Board for a term offour years, ending December 31, 2023.
2. Jill Wishnew, is appointed as Alternate No. 2 member of the Planning Board for aterm of two years, ending December 31, 2021.
3. Rudy Fernandez is appointed as a Class III member of the Planning Board for a termof one year, ending December 31, 2020.
Approved as to form:
Sharon L. WeinerTownship Attorney
Rufino Fernandez, Jr. Mayor
Glenn R. Turtletaub Township Clerk
Adopted: Wednesday, January 1, 2020
R-20-6
RESOLUTION
Appointments to Zoning Board of Adjustment
BE IT RESOLVED by the Council of the Township of Livingston in the County of Essex, inaccordance with the provisions of Section 16-4 et seq. of the Revised Ordinances of theTownship of Livingston, that:
1. Jared Resnick is appointed as a member of the Zoning Board of Adjustment for a termof four years, ending December 31, 2023.
2. Laurie Kahn is appointed as Alternate No. 2 on the Zoning Board of Adjustment for aterm of two years, ending December 31, 2021.
Approved as to form
Sharon L. WeinerTownship Attorney
Rufino Fernandez, Jr. Mayor
Glenn R. Turtletaub Township Clerk
Adopted: Wednesday, January 1,2020
R.-20-7
RESOLUTION
Appointing Members to Open Space Trust Committee
BE IT RESOLVED that the following persons are appointed to serve on the Open Space TrustCommittee:
1. Chris Bickel is appointed as a Member of the Open Space Trust Committee for a term ofthree years, ending December 31, 2022.
2. Sam Patel is appointed as Alternate Member No.2 of the Open Space Trust Committeefor a term of two years, ending December 31, 2021.
3.Township Manager Barry Lewis designates Russell Jones as a Member of the OpenSpace Trust Committee for a term of one year, ending December 31, 2020.
Approved as to form:
Sharon L. WeinerTownship Attorney
Rufino Fernandez, Jr. Mayor
Glenn R. Turtletaub Township Clerk
Adopted: Wednesday, January 1, 2020
R-20-8
RESOLUTION
Appointment to Livingston Community Partnership Management Corporation (BID)
BE IT RESOLVED that
Ron Weiss is appointed to serve on the Livingston Community Partnership ManagementCorporation (BID) for a term of two years, ending December 31, 2021.
Approved as to form: Rufino Fernandez, Jr. Mayor
Sharon L. WeinerTownship Attorney
Glenn R. Turtletaub Township Clerk
Adopted: Wednesday, January 1, 2020
R-20-9
Resolution
Ad Hoc Deer Management Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Ad Hoc Deer Management Committee for the term of one year, ending December 31, 2020:
Capt. John Drumm Chief Gary MarshuetzRobert Hunter Oliver ShapiroRuss Jones Chris Southworth
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-1 0
Resolution
Ad Hoc Skate Park Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Ad Hoc Skate Park Committee for the term of one year, ending December 31, 2020:
Martha Ackermann Alan KarpasHolli Ehrlich Paula LydenRobert Ehrlich Shaun PantaleonHelen Flores Steve Shaiman
Karen Trachtenberg
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-l 1
Resolution
Advisory Committe on Holiday Decorations
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Advisory Committe on Holiday Decorations for the term of one year, ending December 31, 2020:
Marie Bennett Adrienne Santola
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R20-l 2
Resolution
Advisory Committee for Disabilities
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Advisory Committee for Disabilities for the term of one year, ending December 31, 2020:
Maria Abeles Danny HubertSklyarAlpert Alan KarpasBarbara Anelle Ronnie KonnerPatty Arnold Gene LeeCharles “Buddy” August Marvin LeikenShourya Bansal Evan MarcusJoanne Bastante-Howard Marnie McNanyWendy Berlin Ryan McNanyTrudy Bier Ana MillanPhyllis Billet Leon MortonFarida Brewster Ashley MuiPam Chirls Brigitte NevolaMelissa Cohen Sandy NewmanSally Cohen Mary “Dee Dee” PulverMarty Cowen Jennifer QuirkHelen Engel Heidi RomeKyle Ennis Blair RosenthalRudy Fernandez Billy SpiroCheryl Francione Lisa SteigerBruce Freeman Phyllis TaitRobert Gebroe Pamela TepperLaura Glassman Erik TrojianHildy Gogal Andrea TuberRenee Green Gala Vaynerman
Jeremy Zoller
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January01, 2020
R-20-1 3
Resolution
Advisory Committee on Transportation
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Advisory Committee on Transportation for the term of one year, ending December31, 2020:
Buddy August Ron LefkonSefi Barkai Lisa MarazzoDavid Berger Mary Ann McGowanRichard Cornell Kanti MehtaCaptain John Drumm Jason OshinsHan Eppanapally Janice PepperAl Epstein Lt. Reese RileyBarry Goldberg Marshall SaundersMerle Kalishman Barry SchramAlan Karpas
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-14
Resolution
Advisory Committtee on Senior Citizens
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Advisory Committtee on Senior Citizens for the term of one year, ending December31, 2020:
Terry Alan Mena McAllisterBrian Boyle Elaine MeltzerLiliana Branquinho Ana MillanStella Cosmas Kevin MullaneyTony Del Tufo Katie NeylanDr. Alvin Friedland Lillian OstrinFred Friedman Diane PondiscioJoan Friedman Philip PondiscioStan Grabowski Claire ScholzEleanor Halper Gella SeidenWalter Joyce Mel SherAlan Karpas Patricia TamburroJoy KIapal Phyllis VelardiJudy Krafchick Jennifer WalkerRita Levey Betty WeberBarry Lewis
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-15
Resolution
Advisory Health Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Advisory Health Committee for the term of one year, ending December31, 2020:
Lou Anello Harriet KushinsDavid Berger Lin LinBetsy Bergman Peter NussbaumRichard Bloomstein Mary “Dee Dee” PulverSuzanne Ciricillo Andrew RosenbergMichelle Cohen Asha SamantHarold Herskowitz Shira Searle
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-1 6
Resolution
Arts Council of Livingston
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Arts Council of Livingston for the term of one year, ending December 31, 2020:
Sandra Anton Marilyn KalbLarry Bergmann Barbara KanefskyPunam Bhargava Sheila LurieFatima Calcado Hugh MahonFrank Dyer Mo MenzelLois Dyer Vivian OlshenCarla Francis Chas PalminteriBonnie Garely Robert PattonFreya Gervasi Francesca PelaggiJoyce Gore Betty RubinEllen Hanauer Bhanu SalandraSandra Hanton Barbara SaxScott Hoffman Gella SeidenHelene Jaffe Divya Seth
Joanne Williams
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-17
Resolution
Camuso Collection Preservation Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Camuso Collection Preservation Committee for the term of one year, ending December 31, 2020:
Martha Ackermann Pat IppolitoGerry Adelsohn Jay lsherwoodMike Anello Alan KarpasMatt Berger Jim KedrieKathe Conlon Vinny KulikThomas Cooney Matt LadolcettaNancy Dinar Beth LippmanRichard Dinar Paul LippmanPaul Egledrum Hugh MahonCathy Fitzpatrick Steve McCormickTim Foley Stacey MelhornKevin Francione Matt MooresDan Goldman Michael NearyGina Goldman Bunnie RatnerJoyce Gore Lance RogersRich Gore Jim RothenbergerStan Grabowski Adrienne SantolaSondra Hantman Steve Santola
Mike Stolfi
Approved as to form: Rufino Fernandez, Jr~, Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-18
Resolution
Citizens’ Budget Advisory Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Citizens’ Budget Advisory Committee for the term of one year, ending December 31, 2020:
David Berger Ariel NelsonEleonore Cohen Pat O’ConnorArthur Elman Marshall SaundersAmanda Jones Cindy WangCorrine Kyle Dma WrightRon Ladell
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-1 9
Resolution
Committee for Diversity and Inclusion
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Committee for Diversity and Inclusion for the term of one year, ending December 31, 2020:
Stacey Abenstein Alan KarpasAshfaq Ahmed Saba KhanFaizan Ahmed Ronnie KonnerAlyse Berger Heilpern Hua (Laurie) LiLaurence Bergmann Chitra MaridiJennifer Best Revant MaridiChris Bickel Dan MartianScott Brody Mary Ann McGowanAndrew Burger Nilesh MhatreSimeon Cohen Elie MischelJill Denker Kevin MullaneyChuck Feiner Farha NorthoverMadelyn Ferrans MarIa ParnesAnn Ferreira Nalit PatelBilly Fine Deepa PisupatiMaxine Fine Miriam PittinskyCheryl Francione Mary “Dee Dee” PulverSheri Goldberg Michael RamerJoyce Gore Ava ReinfeldHarrison Greenwald Dr. Asha SamantJoanna Heller Adrienne SantolaCarol Hines Milind SapreKeith Hines Xiaole (George) ShenEd Hou Phyllis TaitBob Hunter Pao-Chu TsengAmy lpp Leigh WeaverAmanda Jones Leslie Wright-BrownLaurie Kahn Chang Xie
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20~20
Resolution
Committee on Senior, Youth and Leisure Services
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Committee on Senior, Youth and Leisure Services for the term of one year, ending December 31, 2020:
Ron Barbella Terry HonigfeldMichael Daniels Joe MesquitaSteve Delman Robert NewberyAaron Greenberg Andrew Rosenberg
Jennifer Walker
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-21
Resolution
Community Outreach Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Community Outreach Committee for the term of one year, ending December 31, 2020:
Zheng Sonia SampatAngela Fan Shruti SaxenaMm Juang Ram SeshadriPriyanka Kapoor Nina SharmaKalpesh Kenia Xiaole (George) ShenJames Lee Sunnie SiuLouis Liu Cindy WangChitri Maridi Kun WangDave Priya Mm WangShira Rost Yitao Yu
Jay Yuan
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20.22
Resolution
Consumer Affairs Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Consumer Affairs Committee for the term of one year, ending December31, 2020:
Walter LeVine
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-23
Resolution
Fourth of July Celebration Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Fourth of July Celebration Committee for the term of one year, ending December 31, 2020:
David “Jack” Ackerman Steven LichtensteinJustin EscherAlpert Debbie LombardiKetan Bhuptani Capt. Gary MarshuetzLiliana Branquinho Scott MaynardDennis Britt Stacey MelhornRick Davis Chief Chris MullinJohn Del Buono Elliot ShermanCapt. John Drumm Ron ValentineScott Harrison Jennifer WalkerJudith A. Heller David Warner
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-2O~24
Resolution
Friends of the Livingston Dog Parks Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Friends of the Livingston Dog Parks Committee for the term of one year, ending December 31, 2020:
Roger Flahive Tom MeasdayWalter LeVine Marty Meyers
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R~2O-25
Resolution
Green Team
BE IT RESOLVED by the Township CouncH of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Green Team for the term of one year, ending December 31, 2020:
Mike Anello Beth LippmanJoan Cohen Tom MeasdayFrank Goldstein Don NewellRuss Jones Lorri PatinoMelissa Kimmel James PerretteWalter Levine
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-26
Resolution
Littell’s Pond Skating Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Littells Pond Skating Committee for the term of one year, ending December 31, 2020:
Dennis Britt William LipseyBrian Bushwell Evan MilesTony Del Tufo Chris MullinDaniel Giachin Stephen A. Santola
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-27
Resolution
Livingston Animal Shelter Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Livingston Animal Shelter Committee for the term of one year, ending December 31, 2020:
Captain John Drumm Elayne MeltzerDiane Finneran Mary Beth PiciniAlan Karpas Lt, Reese RileyWalter LeVine James SalvadoreSherri Marrache Christina Slater
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R~2O-28
Resolution
Livingston Municipal Alliance Committee (LMAC)
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Livingston Municipal Alliance Committee (LMAC) for the term of one year, ending December 31, 2020:
Patty Arnold Ann FerreiraShourya Bansal Cindy GoldsteinSuzy Berman Laura GorenSage Blinderman Joy KIapalMatthew Block Sasha Pailet KoffPaul Boxer Zanna LantzmanRachel Brandt-Greenfeld Revant MaridiLiliana Branquinho Kevin MullaneyJoanne Browne Jennifer QuirkSoma Chaudhuri Julia RevoredoPam Chirls Danielle SantolaSinead Crews Stacie TestaJohn Crump Jennifer WalkerMonte Ehrenkranz Steffanie Welling
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-29
Resolution
Livingston Public Broadcasting Committee (LPBC)
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Livingston Public Broadcasting Committee (LPBC) for the term of one year, ending December 31, 2020:
Jesse Allard Tom HongPatty Arnold Brian KanefskyJonathan Aronoff Lindsay KantorSpencer Askinazy Carly KatzeffSam Bagdan AJ KeenanRyan Barckley Vihan KhannaStu Bodow Ronnie KonnerSean Carney Donald LaneAdam Cohen Jason Leelsiah Crute Nicholas MeaneyMallory Diamond Nilesh MhatreRick Diamond Steve MilanoGavin Dias Nimmu RaghavanThomas Douglas Mara RubinAvi Felberbaum Milind SapreMatt Feresten Don SchwartzJenna Foley Frank SheehanEmily Gaffney Sheryl StarrEllen Hanauer Jenna WeissAbby Hauptman Jayne Winner
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-2O~3O
Resolution
Livingston Public Broadcasting Executive Board
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Livingston Public Broadcasting Executive Board for the term of one year, ending December 31, 2020:
Rick Diamond Michelle LichtsteinDanny Feresten Frank Sheehan
Abby Stephenson
Approved as to form: Rufino Fernandez, Jr~, Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-2041
Resolution
Local Emergency Planning Council
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Local Emergency Planning Council for the term of one year, ending December 31, 2020:
Lou Anello Jeanette HardubyErica Bennington Judith A. HellerDr. Matthew Block Barry LewisCraig Dufford Stuart LukowiakRudy Fernandez Chief Gary MarshuetzAl Fortner Chief Christopher Mullin
Steve Robinson
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-32
Resolution
Orchard Hill Development Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Orchard Hill Development Committee for the term of one year, ending December 31, 2020:
Charles “Buddy” August Anne FungChristopher Bickel Robert HunterJoan Cohen Michael N. KarpAnthony Critelli Walter LeVine
Gary P. O’Neill
Approved as to form: Rufirto Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-33
Resolution
Parade Day Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Parade Day Committee for the term of one year, ending December 31, 2020:
Brian Boyle Steve HoffmanPeter Brady Gene MantoWilliam Brady Gary MarshuetzLiliana Branquinho Jeanne ParkeAngelo DeGirolamo Ron ParkeTony Del Tufo Fred PiciniFred Friedman Michael SikoraNorman Gudema Jennifer WalkerMartin Halo Gerard Wolfe
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-2O~34
Resolution
Prospect Park Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Prospect Park Committee for the term of one year, ending December 31, 2020:
Marc Cotugno Michael SchofelAmanda Jones
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-35
Resolution
Recycling & Reclamation Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Recycling & Reclamation Committee for the term of one year, ending December 31, 2020:
Laurie Babij Melissa KimmelEric Baltuch Walter LeVineScott Goldman Tom MeasdayJudy Grebel James PerretteRuss Jones Walter Veit
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-36
Resolution
Technology Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Technology Committee for the term of one year, ending December 31, 2020:
Phil Chaiklin Craig LermanRob Coonce Mike MasNick DAngelo David MassoniOren David Ken NevolaCarrie Duranceau Mark OrciuoliNilesh Hmh Steven Wachtel
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-37
Resolution
The Trails & Greenways Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the The Trails & Greenways Committee for the term of one year, ending December 31, 2020:
Tina Anapolsky Rebecca KondstandtRichard A. Cornell Steven KwiatAnthony Critelli Walter LeVineAnnette Friedman Jennifer QuirkFrank Goldstein Debbie WeinsteinTuvia lzak
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-38
Resolution
Township Appearance Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Township Appearance Committee for the term of one year, ending December31, 2020:
Justin Alpert Virginia EndresPunam Bhargava Pat Nave
Terry R. Zuckerman
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R~2O-39
Resolution
Township Golf Tournament Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Township Golf Tournament Committee for the term of one year, ending December 31, 2020:
Ron Barbella Pat IppolitoRobert Bucich Jody LanzetMichael Duffy Gerry SpiesbachFern Epstein Charles TahaneyLewis Gelman Andrea UbaldiScott Harrison
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R~20-4O
ResOlution
Vision 20/20 Committee
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essex that the following persons are herebyappointed to the Vision 20/20 Committee for the term of one year, ending December 31, 2020:
Stacey Abenstein Ray KiemMartha Ackermann Steve KrollSudeep Amin Walter LeVineLisa Bayer Wayne LockeDavid Berger Chief Gary MarshuetzDr. Matthew Block Marty MeyersDebbie Burak Andrew MillerCaptain John Drumm Bryan MintzDebra Feresten Mary Dee Dee PulverMichael Fink Michael RamerJeff Grabelle Shira RostJerry Halpern Ron ValentineAlan Karpas Gabriela VieiraVineeta Khanna Cindy Wang
Pegeen C. Williams
Approved as to form: Rufino Fernandez, Jr., Mayor
Sharon L. Weiner, Township Attorney Glenn R. Turtletaub, Township Clerk
Adopted: Wednesday, January 01, 2020
R-20-41
RESOLUTION
Designating Official Newspapers
BE IT RESOLVED by the Council of the Township of Livingston in the County of Essex, thatuntil further order of the Council, the West Essex Tribune, a newspaper published andcirculating in the Township of Livingston, is hereby designated as the official newspaper of theTownship of Livingston for the purpose of all ordinances and other public notices andadvertisements required by law to be published by the Township.
BE IT FURTHER RESOLVED that the Star Ledger is also designated as an official newspaperto advertise public notices as required by law to be published by the Township.
Approved as to form: Rufino Fernandez, Jr. Mayor
Sharon L. Weiner Glenn R. Turtletaub Township ClerkTownship Attorney
Adopted: Wednesday, January 1, 2020
RESOLUTION R-20-42
Adoption of 2020 Calendar of Township Council MeetingsBE IT RESOLVED that the Township Council of the Township of Livingston in the County of Essex hereby adopts the following as the2020 Calendar of Township Council Meetings, to be held at 357 South Livingston Avenue, Livingston, New Jersey.
LIVINGSTON TOWNSHIP COUNCIL MEETINGS - 2020357 South Livingston Avenue, Livingston, New Jersey
January6
27
1 Reorganization Meeting —--11 a.m.—Senior Community Center, 204 Hillside Ave.7:00 p.m. 7:30 p.m.7:00 p.m. 7:30 p.m.
At Conclusion of Regular MeetingAt Conclusion of Regular Meeting
April
324
923
1320
May 418
7:00 p.m.7:00 p.m.
7:00 p.m.7:00 p.m.
7:00 p.m.7:00 p.m.
7:00 p.m.7:00 p.m.
7:30 p.m.7:30 p.m.
7:30 p.m.7:30 p.m.
7:30 p.m.7:30 p.m.
7:30 p.m.7:30 p.m.
At Conclusion of Regular MeetingAt Conclusion of Regular Meeting
At Conclusion of Regular MeetingAt Conclusion of Regular Meeting
At Conclusion of Regular MeetingAt Conclusion of Regular Meeting
At Conclusion of Regular MeetingAt Conclusion of Regular Meeting
June15
July 620
August 317
September 8 (Tuesday)21
October 519
November 923
December 721
7:00 p.m.7:00 p.m.
7:00 p.m.7:00 p.m.
7:00 p.m.7:00 p.m.
7:00 p.m.7:00 p.m.
7:00 p.m.7:00 p.m.
7:00 p.m.7:00 p.m.
7:00 p.m.7:00 p.m.
7:30 p.m.7:30 p.m.
7:30 p.m.
7:30 p.m.
7:30 p.m.7:30 p.m.
7:30 p.m.7:30 p.m.
7:30 p.m.7:30 p.m.
7:30 p.m.7:30 p.m.
At Conclusion of Regular MeetingAt Conclusion of Regular Meeting
At Conclusion of Regular Meeting
At Conclusion of Regular Meeting
At Conclusion of Regular MeetingAt Conclusion of Regular Meeting
At Conclusion of Regular MeetingAt Conclusion of Regular Meeting
At Conclusion of Regular MeetingAt Conclusion of Regular Meeting
At Conclusion of Regular MeetingAt Conclusion of Regular Meeting
Date Conference
February
March
Regular Conference
Faxed to the West Essex Tribune and Star Ledger on January 2, 2020.
Approved as to form:
Sharon L. Weiner Township Attorney
Rufino Fernandez, Jr. Mayor
Glenn R. Turtletaub Township Clerk
Adopted: Wednesday, January 1,2020
R-20-43
RESOLUTION AUTHORIZING2020 TEMPORARY BUDGET APPROPRIATIONS
WHEREAS, N.J.S. 40A:4-19 authorizes temporary appropriations to provide for theperiod between the beginning of the budget year and the adoption of the budget, wherecontracts, commitments or payments are to be made prior to the adoption of the budgetfor any fiscal year; and
WHEREAS, contracts, commitments or payments are to be made by the Township ofLivingston for the purpose and amounts required in the manner and time thereinprovided; and
WHEREAS, the adoption of this resolution is prior to the 30th day of January, 2020; and
WHEREAS, 26.25% of the total appropriations in the 2019 Municipal Budget, exclusiveof any appropriations made for debt service, capital improvement fund and publicassistance are:
Current Fund $ 10,100,738.85Water Utility Operating Fund 1257,848.37Sewer Utility Operating Fund 797,829.84Swimming Pool Utility Operating Fund 116,977.90
NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township ofLivingston that the attached 2020 Temporary Appropriations are hereby authorized toprovide for contracts, commitments and payments prior to the adoption of the 2020Municipal Budget.
Rufino Fernandez, Jr., Mayor
Glenn R. Turtletaub, Township ClerkApproved as to form:
Sharon L. Weiner, Township Attorney Adopted: Wednesday, January 1, 2020
TOWNSHIP OF LIVINGSTON2020 TEMPORARY APPROPRIATIONS
R~20=43
Salaries OtherCURRENT FUND and Wages Expenses
Administrative and Executive 90,562.50 7,875.00Public Communications 14,700.00 8,662.50Human Resources 36,750.00 51,187.50Information Technology 37,275.00 35,437.50Mayor and Council 6,851.25 -
Township Clerk 61,687.50 21,393.75Government Records Compliance 525.00 -
Financial Administration 85,312.50 10,000.00Assessment of Taxes 42,131.25 37,275.00Collection of Taxes 24,150.00 9,450.00Legal Services and Costs 11,681.25 60,000.00Engineering Services and Costs 70,000.00 2,034.38Planning Board 40,425.00 18,375.00Streets and Roads 225,750.00 2,283.75Snow Removal 37,500.00 51,000.00Public Buildings and Grounds 179,812.50 75,000.00Parks 177,975.00 36,225.00Shade Trees 12,862.50 2,625.00Vehicle Maintenance 60,900.00 100,000.00Fire 161,437.50 45,000.00Aid to Volunteer Fire Companies 32,000.00Police 2,506,875.00 160,000.00Police Dispatch/91 1 102,375.00 21,000.00Lease Purchase of Vehicles 68,000.00Municipal Court 79,275.00 5,775.00Health 131,250.00 10,237.50Senior, Youth & Leisure Services 161,962.50 50,000.00Construction Code Office 236,250.00 75,000.00Board of Adjustment 33,206.25 1,312.50Open Space Committee 3,150.00Environmental Commission 1,050.00Advisory Committee on the Handicapped 525.00Consumer Affairs Office 52.50Broadcast Committee 9,975.00Diversity Committee - 262.50Other Insurance - 9,000.00General Liability Insurance - 335,000.00
TOWNSHIP OF LIVINGSTON2020 TEMPORARY APPROPRIATIONS
R-20-43
Salaries OtherCURRENT FUND and Wages Expenses
Workers Compensation 37,599.62Group Health Insurance - 735,000.00Group Health Insurance - Waivers - 24,937.50Dental Insurance - 64,000.00Unemployment - 6,562.50Solid Waste Collection - 282,187.50Solid Waste Disposal - 336,000.00Recycling - 108,675.00Electricity 137,812.50Street Lighting 116,812.50Telephone 31,500.00Gasoline 47,250.00Social Security 200,000.00Defined Contribution Retirement Prog. - 5,250.00Stormwater Management 28,968.13 36,225.00Maintenance of Free Public Library - 1,001,477.41Recycling Tax 13,655.25lnterlocal Health Services 26,387.30 5,462.37Interlocal Human Services 7,657.65 7,293.00lnterlocal Shuttle Bus Service - 24,579.45Sub-Totals 4,692,495.58 4,578,443.96
Total Subject to 26.25% Limitation 9,270,939.54
TOWNSHIP OF LIVINGSTON2020 TEMPORARY APPROPRIATIONS
R~20~.43
CURRENT FUNDSalaries
and WagesOther
Expenses
Administration of Public Assistance $
Municipal Debt ServiceBond PrincipalInterest on BondsPayment of Bond Anticipation NotesInterest on Bond Anticipation NotesNJ DEP Loan PrincipalNJ DEP Loan InterestDowntown Business Improvement LoanS u b-Totals $ 10,000
$ 4,915,0002,164,646
207,000412,690
9,8601,644
16,6677,727,691$
$ 7,737,691
10,000.00 184
Total Not Subject to 26~25% Limitation
TOWNSHIP OF LIVINGSTON2020 TEMPORARY APPROPRIATIONS
R~20~43
WATER UTILITY Appropriation
Salary and Wages $Other ExpensesSocial Security SystemTotal Subject to 26.25% Limitation
Debt ServicePayment of Bond PrincipalPayment of Note PrincipalInterest on BondsInterest on NotesTotal Not Subject ot 26.25% Limitation
Salary and WagesOther ExpensesSocial Security SystemTotal Subject to 26.25% Limitation
Debt ServicePayment of Bond PrincipalPayment of Note PrincipalInterest on BondsInterest on NotesTotal Not Subject ot 26.25% Limitation
331,000401,000
26,200758,200
Debt ServicePayment of Bond Anticipation NotesInterest on NotesTotal Not Subject ot 26.25% Limitation
1,197$ 1,197
325,000870,000
30,0001,225,000$
$ 715,000$ 61,000
394,913281,685
$ 1,452,598
SEWER UTILITY Appropriation
$
$
$ 360,000$ 28,000
223,588147,848
$ 759,436
SWIMMING POOL UTILITY
Other Expenses $ 115,000Total Subject to 26.25% Limitation $ 115,000
Appropriation
R~2O-44
CASH MANAGEMENT PLANOF THE TOWNSHIP OF LIVINGSTON
IN THE COUNTY OF ESSEX, NEW JERSEY
I. STATEMENT OF PURPOSE
This Cash Management Plan (the “Plan”) is prepared pursuant to the provisions ofN.J.S.A.40A: 5-14 in order to set forth the basis for the deposits (“Deposits”) andinvestment (“Permitted Investments”) of certain public funds of the Township ofLivingston, pending the use of such funds for the intended purposes. The Plan isintended to assure that all public funds identified herein are deposited in interest ordividend bearing accounts, except for those funds restricted by Federal or Stateregulations, or otherwise invested in Permitted Investments hereinafter referred to. Theintent of the Plan is to provide that the decisions made with regard to the Deposits andthe Permitted Investments will be done to insure the safety, the liquidity (regarding itsavailability for the intended purposes), and the maximum investment return within suchlimits. The Plan is intended to insure that any Deposit or Permitted Investment matureswithin the time that approximates the prospective need for the funds deposited orinvested so that there is not a risk to the market value of such Deposits or PermittedInvestments.
II. CASH MANAGEMENT POLICY
Objectives:
The priority of investing policies shall be, in order of descending importance, security,liquidity, and yield.
(1) Security: The safety of principal is the foremost objective of the cashmanagement plan. Investments shall be undertaken in a manner that seeks to ensurethe preservation of capital in the overall portfolio. The objective is to mitigate credit riskand interest rate risk.
(2) Credit Risk: Credit risk is the risk of loss due to failure of the security issuer orbacker. Credit risk may be mitigated by:
(a) Limiting investment to the safest types of securities.
(b) Pre-qualifying the financial institutions, broker/dealers, intermediaries,and advisors with which an entity will do business.
(c) Diversifying the investment portfolio so that potential losses on individualsecurities will be minimized.
(3) Interest Rate Risk: Interest rate risk is the risk that the market value of thesecurities in the Portfolio will fall due to changes in general interest rates. Interest raterisk may be mitigated by:
(a) Structuring the investment portfolio so that securities mature to meet cashrequirements for ongoing operations, thereby avoiding the need to sell securities on the
1
open market prior to maturity, and
(b) By investing operating funds primarily in shorter-term securities.
(4) Liquidity: The investment portfolio must remain sufficiently liquid structuring theportfolio so that securities mature concurrent with cash needs to meet anticipateddemands (static liquidity). Furthermore, since all possible cash demands cannot beanticipated, the portfolio should consist largely of securities with active secondary orresale markets (dynamic liquidity).
(5) Yield: The investment portfolio must be designed with the objective of attaining amarket rate of return throughout budgetary and economic cycles, taking into account theinvestment risk constraints and liquidity needs. Return on investments of leastimportance compared to the safety and liquidity objective described above. The core ofinvestments in limited to relatively low risk securities in anticipation of earning a fairreturn relative to the risk being assumed. The Chief Financial Officer shall carefullyevaluate any investment offering above market yields. Securities shall not be sold priorto maturity with the following exceptions:
(a) A declining credit security could be sold early to minimize the loss ofprincipal.
(b) A security swap would improve the quality, yield, or target duration in theportfolio.
(c) Liquidity needs of the local unit require that the security be sold.
(6) Prudence
The standard of prudence to be used by investment officials shall be the “prudentperson” standard and shall be applied in the context of managing the overall portfolio inaccordance with the State Law and this policy. The Chief Financial Officer, acting inaccordance with the written procedures and this cash management plan and exercisingdue diligence shall be relieved of personal responsibility of an individual security’s creditrisk or market price changes, provided that the liquidity of the sale of securities arecarried out in accordance with the terms of the cash management plan and policy.
(7) Ethics and Conflicts of Interest
The designated officials involved in the investment process shall not have personalbusiness activity that could conflict with the proper execution and management of theinvestment program, or that could impair their ability to make impartial decisions. Actionsof individuals involved in administering the cash management plan shall be governed bythe Local Government Ethics Law. They shall disclose any personal financial/investmentpositions that could be related to the performance of the investment portfolio. Thedesignated officials shall refrain from undertaking personal investment transactions withthe same individual with whom business in conducted on behalf of the Township ofLivingston.
(8) Delegation of Authority
2
Authority to manage the cash management plan is granted to the Chief Financial Officerpursuant to N.J.S.A.40A:5-14. Responsibility for the operation of the cash managementplan is hereby delegated to the Chief Financial Officer. No person may engage in a cashor investment transaction except as provided under the terms of the policy and thewritten procedures established by the Chief Financial Officer. The Chief Financial Officershall be responsible for all transactions undertaken and shall establish a system ofcontrols to regulate the activities of subordinate officials.
III. IDENTIFICATION OF FUNDS AND ACCOUNTS TO BE COVERED BY THEPLAN.
The Plan is intended to cover the deposit and/or investment, whenever not legallyprevented, of all funds and accounts of the Township of Livingston.
IV. DESIGNATION OF OFFICIALS OF THE TOWNSHIP OF LIVINGSTONAUTHORIZED TO MAKE DEPOSITS AND INVESTMENTS UNDER THE PLAN.
The Chief Financial Officer is hereby authorized and directed to deposit and/or invest thefunds referred to in the Plan. Prior to making any such Deposits or any PermittedInvestments, the Chief Financial Officer of the Township of Livingston is authorized tosupply to all depositories or any other parties with whom the Deposits or PermittedInvestments are made a written copy of this Plan.
V. DESIGNATION OF DEPOSITORIES.
The following banks and financial institutions are hereby designated as officialdepositories for the Deposit of all public funds referred to in the Plan, including anycertificates of Deposit which are not otherwise invested in Permitted Investments asprovided for in this Plan:
Affinity Federal Credit UnionBank of America
Bank of New York MellonCapital One Bank
Citibank, N.A.Columbia Bank
Haven Savings BankInvestor’s Bank
J.P. Morgan Chase BankLewellyn-Edison Savings Bank
M.B.I.A. (Municipal Investors Service Corporation)M&T Bank
New Jersey Cash Management FundRegal Bank
Santander BankTD Bank
Valley BankWells Fargo
Also, for purposes of investing, any other institution presenting a GUDPA certificate maybe used. All such depositories shall acknowledge in writing receipt of this Plan by
3
sending a copy of such acknowledgment to the Designated Officials referred to inSection IV above.
VI. AUTHORIZED INVESTMENTS.
Except as otherwise specifically provided for herein, the Chief Financial Officer is herebyauthorized to invest the public funds covered by this Plan, to the extent not otherwiseheld in Deposits, in the following Permitted Investments.
(1) Bonds or other obligations of the United States of America or obligationsguaranteed by the United States of America.
(2) Government money market mutual funds.
(3) Any obligation that a federal agency or federal instrumentality has issued inaccordance with an act of Congress, which security has a maturity date no greater than397 days from the date of purchase, provided that such obligation bears a fixed rate ofinterest no dependent on any index or other external factor.
(4) Bonds or other obligations of the Local Unit or bonds or other obligations ofschool districts of which the Local Unit is a part of within which the school district islocated.
(5) Bonds or other obligations, having a maturity date no more than 397 days fromthe date of purchase, approved by the Division of Investment of the Department of theTreasury for investment by Local Units.
(6) Local government investment pools.
(7) Deposits with the State of New Jersey Cash Management Fund establishedpursuant to section 1 of P.L.1977, c.281 (C.52:18A-90A); or
(8) Agreements for the repurchases of fully collateralized securities if
(a) the underlying securities are permitted investments pursuant toparagraphs (1) and (3)of this subsection;
(b) the custody of collateral is transferred to a third party;
(c) the maturity of the agreement is not more than 30 days;
(d) the underlying securities are purchased through a public depository asdefined in section 1 ofP.L. 1970, c236 (C.17:9-41); and
(e) a master repurchase agreement providing for the custody and security ofcollateral is executed.
For the purposes of the above language, the terms “government money market mutualfund” and “local government investment pool” shall have the following definitions:
Government Money Market Mutual Fund. An investment company of investment trust:
4
(a) which is registered with the Securities and Exchange Commission underthe “Investment Company Act of 1940,” 15 U.S.C. sec 80a-1 et seq., and operated inaccordance with 17 C.F.R. SEC. 270.2A7.
(b) the portfolio of which is limited to U.S. Government securities that meetthe definition of any eligible security pursuant to 17 C.F.R. sec. 270.2a-7 and repurchaseagreements that are collateralized by such U.S. Government securities; and
(c) which has:
(i) Attained the highest ranking or the highest letter and numericalrating of a nationally recognized statistical rating organization; or
(ii) Retained an investment advisor registered or exempt fromregistration with the Securities and Exchange Commission pursuant to the “InvestmentAdvisors Act of 1940,” 15 U.S.C. sec. 80b-1 et seq., with experience investing in U.S.Government securities for at least the most recent past 60 months and with assets undermanagement in excess of $500 million.
Local Government Investment Pool. An investment pool:
(a) which is managed in accordance with 17C.f.R. sec. 270.2a-7;
(b) which is rated in the highest category by a nationally recognized statisticalrating organization;
(c) which is limited to U.S. Government securities that meet the definition ofan eligible security pursuant to 17 C.F.R. sec. 270.2a-7 and repurchase agreements thatare collateralized by such U.S. Government securities;
(d) which is in compliance with rules adopted pursuant to the “AdministrativeProcedure Act,” P.L. 1968, c.41 O(c.52: 14B-1 et seq.) by Local Finance Board of theDivision of Local Government Services in the Department of Community Affairs, whichrules shall provide for disclosure and reporting requirements, and other provisionsdeemed necessary by the board to provide for the safety, liquidity and yield of theinvestments;
(e) which does not permit investments in instruments that: are subject to highprice volatility with changing market conditions; cannot reasonably be expected, at thetime of interest rate adjustment, to have a market value that approximates their parvalue; or utilize an index that does not support a stable net asset value; and
(f) which purchases and redeems investments directly from the issuer,government money market mutual fund, or the State of New Jersey Cash ManagementFund, or through the use of a national State bank located within this State, or through abroker-dealer which, at the time of purchase or redemption, has been registeredcontinuously for a period of at least two years pursuant to section 9 of P.L. 1967 c.9(C.49:3-56) and has at least $25 million in capital stock (or equivalent capitalization if nota corporation), surplus reserves for contingencies and undivided profits, or through asecurities dealer who makes primary markets in U.S. Government securities and reports
5
daily to the Federal Reserve Bank of New York its position in and borrowing on suchU.S. Government securities and reports daily to the Federal Reserve Bank of New Yorkits position in and borrowing on such U.S. Government securities.
VII. SAFEKEEPING CUSTODY PAYMENT AND ACKNOWLEDGMENT OFRECEIPT OF PLAN.
To the extent that any Deposit or Permitted Investment involves a document or securitywhich is not physically held by the Township of Livingston, then such instrument ofsecurity shall be covered by all custodial agreements with an independent third party,which shall be a bank or financial institution in the State of New Jersey. Such institutionshall provide for the designation of such investments in the name of the Township ofLivingston to assure that there is not unauthorized use of the funds or the PermittedInvestments or Deposits. Purchase of any Permitted Investments that involve securitiesshall be executed by a “delivery versus payment” method to ensure that such PermittedInvestments are either received by the Township of Livingston or by a third-partycustodian prior to or upon the release of the Township of Livingston’s funds.
To assure that all parties with whom the Township of Livingston deals with by way ofDeposits or Permitted Investments are aware of the authority and the limits set forth inthis Plan, all such parties shall be supplied with a copy of this Plan in writing and all suchparties shall acknowledge the receipt of the Plan in writing, a copy of which shall be onfile with the Chief Financial Officer.
VIII REPORTING REQUIREMENTS
The Chief Financial Officer shall issue a written report within fifteen (15) calendar days ofthe close of each month, detailing any Deposits of Permitted Investments made pursuantto this Plan, which shall include, at a minimum, the following information.
(a) The name of any institution holding funds of the Township of Livingstonas a Deposit of a Permitted Investment.
(b) The amount of securities or Deposits purchased or sold during theimmediately preceding month.
(c) The class or type of securities purchased or Deposits made.
(d) The book value of such Deposits or Permitted Investments. To the extentthat such amounts are actually earned at maturity, this report shall provide an accrual ofsuch earnings during the immediately preceding month.
(e) The earned income on such Deposits or Permitted Investments. To theextent that such amounts are actually earned at maturity, this report shall provide anaccrual of such earnings during the immediately preceding month.
(f) The fees incurred to undertake such Deposits or Permitted Investments.
(g) The market value of all Deposits or Permitted Investments as of the endof the immediately preceding month.
6
(h) All other information which may be deemed reasonable from time to timeby the governing body of the Township.
IX TERM OF PLAN.
The Plan shall be in effect from January 1, 2020 to December 31, 2020. To the extentthat any amendment is adopted by the Township Council, the Chief Financial Officer isdirected to supply copies of the amendments to all of the parties who otherwise havereceived the copy of the originally approved Plan.
Rufino Fernandez, Jr., Mayor
Glenn R. Turtletaub, Township Clerk
Approved as to form:
Sharon L. Weiner, Township Attorney Adopted: Wednesday, January 1, 2020
7
R-2045
RESOLUTION AUTHORIZING INTEREST TO BE CHARGEDON DELINQUENT TAXES
BE IT RESOLVED by the Township Council of the Township of Livingston in the County of Essexthat:
1. Under and by virtue of the provisions of Chapter 435 of the Laws of 1979 (N.J.S. 54:4-67, asamended and supplemented), the Council does hereby fix and establish the rate of interest to becharged for the nonpayment of taxes and other municipal liens at eight (8) percent per annum onthe first $1,500.00 of the delinquency and eighteen (18) percent per annum on any amount inexcess thereof.
2. No interest shall be charged upon any installment of taxes or other municipal liens if paymentof such installment is made within ten (10) days after the date upon which the same became dueand payable; but if any such installment is not paid within such period of ten (10) days, the fullinterest or penalty rate, as herein fixed in Section 1 hereof, shall attach from the date upon whichthe installment shall have become due and payable.
3. The provisions of any resolution or resolutions heretofore adopted which are inconsistentherewith, are hereby, to that extent, rescinded and repealed.
4. This resolution shall take effect immediately and shall be applicable to installments of taxes orother municipal liens which shall become due and payable on January 1, 2020 and thereafter.
Rufino Fernandez, Jr., Mayor
Glenn R. Turtletaub, Township Clerk
Approved as to form:
Sharon L. Weiner, Township Attorney Adopted: Wednesday, January 1, 2020
R-20-46
RESOLUTION ESTABLISHINGINTEREST PENALTIES
WHEREAS, N.J.SA 54:4-67 permits a municipality to charge a taxpayer with a tax delinquency inexcess of $10,000.00 a penalty not to exceed 6% of the amount of the delinquency if the taxpayerfails to pay that delinquency prior to the end of the calendar year; and
WHEREAS, the Township Council has determined that penalties charged by the Township ondelinquent taxes should cOnform with the provisions of N.J.S.A. 54:4-67;
NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Livingston,County of Essex, State of New Jersey that the Township shall charge a taxpayer a penalty of 6%on any tax delinquency in excess of $10,000 which delinquency is not paid prior to the end of thecalendar year.
Rufino Fernandez Jr., Mayor
Glenn R. Turtletaub, Township Clerk
Approved as to form:
Sharon L. Weiner, Township Attorney Adopted: Wednesday, January 1, 2020
R~2O-47
RESOLUTION INCREASINGDEFERRED LOCAL SCHOOL DISTRICT TAX
WHEREAS, the local school district tax for the year of July 1, 2019 to June 30, 2020 was raisedin the 2019 tax levy in the sum of $115,727,654.00; and
WHEREAS, New Jersey statutes permit the deferral of the cash liability of such school taxup to50% of the school tax levy, or $57,863,827.00;
NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township ofLivingston, that the deferred school tax of the local school district be increased from a sum of$56,473,458.50 deferred as of December 31, 2018, to the sum of $57,863,827.50 deferred as ofDecember 31, 2019; and
BE IT FURTHER RESOLVED that two certified copies of this resolution be filed with theDirector of the Division of Local Government Services.
Rufino Fernandez, Jr.
Glenn R. Turtletaub, Township Clerk
Approved as to form:
Sharon L. Weiner, Township Attorney Adopted: Wednesday, January 1, 2020
R-20-48
RESOLUTiON AUTHORIZING APPLICATION TO DIVISION OF LOCAL GOVERNMENT SERVICESTO CONDUCT AN ELECTRONIC TAX SALE
WHEREAS, N.J.S. 54:5-19.1 authorized electronic tax sales pursuant to rules and regulationspromulgated by the Director of the Division of Local Government Services; and
WHEREAS, the Director of Local Government Services has approved NJ Tax Lienlnvestors/RealAuction.com to conduct electronic tax sale, and
WHEREAS, an electronic tax sale is innovative and provides a greater pool of potential lien buyers, thuscreating the environment for a more complete tax sale process; and
WHEREAS, the Township of Livingston wishes to participate in the electronic tax sale; and
NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of Livingston, in theCounty of Essex, State of New Jersey, that the Tax Collector is hereby authorized to participate in anelectronic tax sale and submit same to the Director of the Division of Local Government Services ifnecessary.
Rufino Fernandez Jr., Mayor
Glenn R. Turtletaub, Township ClerkApproved as to form:
Sharon L. Weiner, Township Attorney Adopted: Wednesday. January 1, 2020
R-20-49
RESOLUTION AUTHORIZING MAiLING FEES
WHEREAS, NJSA 54:5-19.1 authorizes electronic tax sales pursuant to rules and regulations to bepromulgated by the Director of the Division of Local Government Services, and
WHEREAS, the rules and regulations require a municipality to send two(2) notices of the sale to allproperties included in said sale; and
WHEREAS, the rules and regulations allow said municipality to charge a fee of $25.00 per notice for thecreation, printing and mailing of said notice; and
WHEREAS, in an effort to more fairly assign greater fiscal responsibility to delinquent taxpayers, theTownship of Livingston wishes to charge $25.00 per notice mailed which will be assessed specifically tothe delinquent accounts that are causing the need for a tax sale and not to the general tax base.
BE IT RESOLVED by the council of the Township of Livingston that a fee of $25.00 per notice beestablished and is hereby authorized and directed to be charged for each notice of tax sale that is sent inconjunction with the 2020 electronic tax sale.
Rufino Fernandez Jr., Mayor
Glenn R. Turtletaub, Township Clerk
Approved as to form:
Sharon L. Weiner, Township Attorney Adopted: Wednesday, January 1, 2020
R-20-50
RESOLUTION AUTHORIZINGTRANSACTION FEE FOR ELECTRONIC PAYMENTS
WHEREAS, N.J.A.C. 5:30-9 permits a local unit to establish a transaction fee or a flat fee tooffset the costs of electronic receipt transactions; and
WHEREAS, the Township accepts electronic payments for property taxes, water and sewercharges; and
WHEREAS, it is the desire of the Township of Livingston to establish a convenience fee forelectronic payments;
NOW, THEREFORE, BE IT RESOVED, by the Township Council of the Township ofLivingston, County of Essex, State of New Jersey that a convenience fee of $0.35 pertransaction be established for electronic payments.
Rufino Fernandez Jr., Mayor
Glenn R. Turtletaub, Township Clerk
Approved as to form:
Sharon L. Weiner, Township Attorney Adopted: Wednesday, January 1, 2020
R-20-5 1
RESOLUTION
Appointment of Public Agency Compliance Officer
BE IT RESOLVED by the Township Council of Township of Livingston in the County of Essex,that Karen Sullivan be appointed PUBLIC AGENCY COMPLIANCE OFFICER, commencing onJanuary 1, 2020 and ending December 31, 2020.
BE IT FURTHER RESOLVED, that a copy of this Resolution shall be published in the WestEssex Tribune within ten days of its passage.
Approved as to form: Rufino Fernandez Jr.Mayor
Sharon L. Weiner Glenn R. TurtletaubTownship Attorney Township Clerk
Adopted: Wednesday, January 1, 2020
R-20-52AUTHORIZING PURCHASES UNDER THE STATE OF NEW JERSEY
COOPERATIVE PURCHASING PROGRAM
WHEREAS, the Township of Livingston, pursuant to N.J.S.A. 40A:11-12(a) and N.J.A.C. 5:34-7.29(c) may by resolution and without advertising for bids, purchase any goods or servicesunder the State of New Jersey Cooperative Purchasing Program for any State contracts enteredinto on behalf of the State by the Division of Purchase and Property in the Department ofTreasury; and,
WHEREAS, the Township of Livingston has the need on a timely basis to purchase goods orservices utilizing State contracts; and
WHEREAS, the Township of Livingston intends to enter into contracts with the attachedreferenced State contract vendors through this resolution and properly executed purchaseorders, which shall be subject to all the conditions applicable to current State contracts.
NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township ofLivingston authorizes the purchase of certain goods and services from those approved NewJersey State contract vendors on the attached list, pursuant to all the conditions of the individualState contracts; and
BE IT FURTHER RESOLVED by the Township Council that, pursuant to the N.J.A.C. 5:30-5.5(b), the certification of available funds shall be certified at such time as the goods or servicesare called for prior to placing the order, and a certification of availability of funds is made by theChief Financial Officer via an authorized purchase order; and
BE IT FURTHER RESOLVED that the duration of this authorization shall be until December 31,2020 or upon the expiration of the vendors’ contract, whichever event first occurs.
Rufino Fernandez, Jr., Mayor
Glenn R. Turtletaub, Township ClerkApproved as to form:
Sharon L. Weiner, Township Attorney
Adopted: Wednesday, January 1, 2020
Referenced State Contract Vendors
R-20-52Commodity/Service Vendor Contract #
Aboveground Fuel Tanks Installation, Removal, Repair and Ted Slack Environmental 42266Related Equipment Services, Inc.Aboveground Fuel Tanks Installation, Removal, Repair and Independence Constructors 42270Related EquipmentAuctioneering Services: Internet Auctions to Sell Surplus Municibid 19-GNSV1 -00696PropertyAutomotive Lubricants: Engine/Gear Oils, Greases, ATF, Petrochoice/Craft Oil Corporation 81514Tractor Fluid & Hyd. OilsAutomotive Parts for Heavy Duty Vehicles Beyer Bros Corp 42069Automotive Parts for Heavy Duty Vehicles Dover Brake & Clutch, Inc. 42094
Automotive Parts for Heavy Duty Vehicles Route 23 AutoMall 42073Automotive Parts for Heavy Duty Vehicles Trius, Inc. 42108
Garden State Highway Products 87100Breakaway Upost Sign SupportM0483- Computers, Equipment, Peripherals & Related Dell Marketing L.P. 19-TELE-00656ServicesM0483- Computers, Equipment, Peripherals & Related CDW Government, LLC 19-TELE-00656ServicesM0483- Computers, Equipment, Peripherals & Related SHI International Corp. 19-TELE-00656ServicesM0483- Computers, Equipment, Peripherals & Related Ocean Computer Group, Inc. 19-TELE-00656ServicesM0483- Computers, Equipment, Peripherals & Related EMC Corporation 89968ServicesM0483- Computers, Equipment, Peripherals & Related HP, Inc. 89974Services
Computers, Equipment, Peripherals & Related Services CDW Government, LLC 40166
Computers, Equipment, Peripherals & Related Services Microsoft 40166Computers, Equipment, Peripherals & Related Services SHI International Corp. 40166Copiers, Maintenance and Supplies Xerox Corporation 40469
Copiers, Maintenance and Supplies Ricoh USA, Inc. 40467Fence, Chain Link (Installation & Replacement) Consolidated Steel & Aluminum 88680
Fence Co., Inc.Firefighter Protective Clothing and Equipment Skylands Area Fire Equipment & 17-FLEET-00810
Training, LLCFirefighter Protective Clothing and Equipment Firefighter One, LLC 17-FLEET-00807Gasoline, Automotive Allied Oil, LLC 17-FLEET-00978
GSAIFSS Reprographics Schedule Use Xerox Corporation 51145
Facilities, Maintenance Repair & Operations (MRO) & Grainger 19-FLEET-00566Industrial SuppliesInspection of Fire Suppression Johnson Controls Fire Protection 83717
Law Enforcement Firearms Equipment and Supplies Atlantic Tactical, Inc. 17-FLEET-00732
Law Enforcement Firearms Equipment and Supplies Eagle Point Gun Shop 17-FLEET-00721Law Enforcement Firearms Equipment and Supplies Gen-El Safety and Industrial 17-FLEET-00722
ProductsLaw Enforcement Firearms Equipment and Supplies General Sales Administration 17-FLEET-00760
Referenced State Contract Vendors
Law Enforcement Firearms Equipment and Supplies Lawman Supply Co., NJ Inc. 1 7-FLEET-00740 & 17-FLEET-00754
Law Enforcement Firearms Equipment and Supplies L3 Mobile Vision, Inc. 1 7-FLEET-00731Law Enforcement Firearms Equipment and Supplies MPH Industries, Inc. 17-FLEET-00755
Law Enforcement Firearms Equipment and Supplies Turn Out Fire and Safety 17- FLEET-00751, 17-FLEET-00752, 17-
~ FLEET-00778, 17-FLEET-00813, 17-
FLEET-00113 & 16-FOOD-001 13
Maintenance & Repair Heavy Duty Vehicles Route 23 AutoMall 89262OEM Automotive Parts for Light Duty Vehicles Beyer Bros Corp 19-FLEET-00922OEM & NON-OEM Maintenance and Repair Services for American Hose & Hydraulics Co. 40866LightlMedium Duty VehiclesOEM & NON-OEM Maintenance and Repair Services for Beyer Bros Corp 40801LightlMedium Duty VehiclesOEM & NON-OEM Maintenance and Repair Services for Route 23 AutoMall 40812Light/Medium Duty VehiclesOEM & NON-OEM Maintenance and Repair Services for A. Lembo Car & Truck Collision 40825Light/Medium Duty VehiclesM7000-Data Communications Equipment Dell Marketing L.P. 89967M7000-Data Communications Equipment CDW Government, LLC 89967M7000-Data Communications Equipment Ocean Computer Group, Inc. 89967
M7000-Data Communications Equipment Hewlett Packard Enterprise 40116Company
Non-OEM Automotive Parts & Accessories for Light Duty Samuels, Inc. d/b/a Buy-Wise 85992Vehicles Auto PartsNon-OEM Automotive Parts & Accessories for Light Duty Route 23 AutoMall 86007VehiclesParks & Playground Equipment Ben Shaffer Recreation, Inc. 16-FLEET-00135
Parts & Repairs for Road Maintenance Equipment Trius, Inc. 85856Parts & Repairs for Road Maintenance Equipment WE Timmerman 85857Parts & Repairs for Lawn & Grounds Equipment Storr Tractor Company 43038
Police Vehicles: Sedans & Sport Utility Vehicles Chas S. Winner Inc. 88728
Police Vehicles: Sedans & Sport Utility Vehicles Hertrich Fleet Services 88729Purchasing Card System for the State of NJ FIA Card Services, NA, A Bank of 84675
America Company
Radio Communication Equipment Micro Strategies, Inc. 83921
Radio Communication Equipment and Accessories Motorola Communications & 83909Electronics, Inc/
Radio Communication Equipment and Accessories Regional Communications 83909Rock Salt & Treated Salt for Roadways East Cost Salt Dist., Inc. 40200Sign Blanks Garden State Highway Products 86462
Snow Plow Parts, and Grader & Loader Blades A & K Equipment Company, Inc. 88273
Software License and & Related Services Dell Marketing L.P. 89850Software License and & Related Services SHI International Corp. 89851Telecommunications Equipment & Services e.Comm Technologies 80802Telecommunications Equipment & Services Johnston GP, Inc. 80802
Referenced State Contract Vendors
Thes, Tubes and Services Firestone Complete AutoCare 1 9-FLEET 00708Tires, Tubes and Services Cleveland Auto Tire 19-FLEET 00708Tree Trimming, Pruning & Removal Services Rich Tree Service, Inc. 18-DPP-00645Office Supplies & Recycled Copy Paper W B Mason Company, Inc. 0000003Ultra Low Sulfur Diesel and Biodiesel National Fuel Oil, Inc. 82768Vehicles, Trucks, Pick-Up Class 1 Chas S. Winner Inc. 17-Fleet-00212Vehicles, Trucks, Class 2, Pickup/Utility, with Snow Plow Chas S. Winner Inc. 88726OptionVehicles, Trucks, Class 3, Pickup/Utility, with Snow Plow Chas S. Winner Inc. 88758Option
Wireless Devices and Services Verizon Wireless 82583
R-20-53
AUTHORIZING PURCHASES UNDER ESSEX COUNTY COOPERATIVE PURCHASINGPROGRAM
WHEREAS, the Township of Livingston, pursuant to N.J.S.A. 40A:11-11(6) and N.J.A.C. 5:34..7.1 et seq. may by resolution and without advertising for bids, purchase any goods or servicesunder a County Cooperative Pricing System of which the Township is a member; and,
WHEREAS, the Township of Livingston is a member of the Essex County Cooperative PricingSystem and has the need on a timely basis to purchase goods or services using thosecontracts; and
WHEREAS, the Township of Livingston intends to enter into contracts with the attachedreferenced County contract vendors through this resolution and properly executed purchaseorders as needed, which shall be subject to all the conditions applicable to current Countycontracts.
NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township ofLivingston authorizes the purchase of certain goods and services from those approved EssexCounty Cooperative Pricing System vendors on the attached list, pursuant to all the conditionsof the individual County contracts; and
BE IT FURTHER RESOLVED by the Township Council that, pursuant to the N.J.A.C. 5:30-5.5(b), the certification of available funds shall be certified at such time as the goods or servicesare called for prior to placing the order, and a certification of availability of funds is made by theChief Financial Officer via an authorized purchase order; and
BE IT FURTHER RESOLVED that the duration of this authorization shall be until December 31,2020 or upon the expiration of the vendors’ contract, whichever event first occurs.
Rufino Fernandez Jr. Mayor
Glenn R. Turtletaub, Township ClerkApproved as to form:
Sharon L. Weiner, Township Attorney
Adopted: Wednesday, January 1, 2020
Referenced Essex County Cooperative Purchasing Program Vendors
R-20-53
Commodity/Service Vendor Contract #Furnish and Deliver Rock Salt Morton Salt, Inc. 16-152
R..2O~54AUTHORIZING PURCHASES UNDER BERGEN COUNTY COOPERATIVE PRICING SYSTEM
WHEREAS, the Township of Livingston, pursuant to N.J.S.A. 40A:11-11(6) and N.J.A.C. 5:34-7.1 et seq. may by resolution and without advertising for bids, purchase any goods or servicesunder a County Cooperative Pricing System of which the Township is a member; and,
WHEREAS, the Township of Livingston is a member of the Bergen County Cooperative PricingSystem #CKO4 and has the need on a timely basis to purchase goods or services using thosecontracts; and
WHEREAS, the Township of Livingston intends to enter into contracts with the attachedreferenced County contract vendors through this resolution and properly executed purchaseorders as needed, which shall be subject to all the conditions applicable to current contracts.
NOW, THEREFORE, BE IT RESOLVED, that the Township Council of the Township ofLivingston authorizes the purchase of certain goods and services from those approved BergenCounty Cooperative Pricing System #CKO4 vendors on the attached list, pursuant to all theconditions of the individual contracts; and
BE IT FURTHER RESOLVED, by the Township Council that, pursuant to the N.J.A.C. 5:30-5.5(b), the certification of available funds shall be certified at such time as the goods or servicesare called for prior to placing the order, and a certification of availability of funds is made by theChief Financial Officer via an authorized purchase order; and
BE IT FURTHER RESOLVED,that the duration of this authorization shall be until December 31,2020 or upon the expiration of the vendors’ contract, whichever event first occurs.
Rufino Fernandez Jr., Mayor
Glenn R. Turtletaub, Township ClerkApproved as to form:
Sharon L. Weiner, Township Attorney Adopted: Wednesday, January 1, 2020
Referenced Bergen County Cooperative Pricing System Vendors
R-20-54
Commodity/Service Vendor Contract #Storr Tractor Company 18-07
Commercial/Grounds MaintenanceEquipment & Accessories / Catalog
Snap-On Tools and Equipment Snap-On Industrial 18-42
R-20-55AuTHoRIzING PURCHASES UNDER CRANF0RD POLICE CooPERATIvE PRICING SYSTEM
WHEREAS, the Township of Livingston, pursuant to N.J.S.A. 40A:11-11(6) and N.J.A.C. 5:34-7.1 et seq. may by resolution and without advertising for bids, purchase any goods or servicesunder a Cooperative Pricing System of which the Township is a member; and,
WHEREAS, the Township of Livingston is a member of the Cranford Police Cooperative PricingSystem Purchasing Program and has the need on a timely basis to purchase goods or servicesusing those contracts; and
WHEREAS, the Township of Livingston intends to enter into contracts with the attachedreferenced contract vendors through this resolution and properly executed purchase orders asneeded, which shall be subject to all the conditions applicable to current contracts.
NOW, THEREFORE, BE IT RESOLVED, that the Township Council of the Township ofLivingston authorizes the purchase of certain goods and services from those approved CranfordPolice Cooperative Pricing System Purchasing Program vendors on the attached list, pursuantto all the conditions of the individual contracts; and
BE IT FURTHER RESOLVED, by the Township Council that, pursuant to the N.J.A.C. 5:30-5.5(b), the certification of available funds shall be certified at such time as the goods or servicesare called for prior to placing the order, and a certification of availability of funds is made by theChief Financial Officer via an authorized purchase order; and
BE IT FURTHER RESOLVED, that the duration of this authorization shall be until December 31,2020 or upon the expiration of the vendors’ contract, whichever event first occurs.
Rufino Fernandez, Mayor
Glenn R. Turtletaub, Township ClerkApproved as to form:
Sharon L. Weiner, Township Attorney Adopted: Wednesday, January 1, 2020
Referenced Cranford Cooierative Purchasing Program Vendors
R-20-55
Commodity/Service Vendor Contract #Police & Administrative Vehicles Winner Ford 1 9-01 (1)
19-01 (1A, 2, 2A, 3,Police & Administrative Vehicles Beyer Ford 3A)
R.~2O~56
AuThoRIzING PURCHASES UNDER MoRRIs COUNTY COOPERATIVE PURCHASING PROGRAM
WHEREAS, the Township of Livingston, pursuant to N.J.S.A. 40A:11-11(6) and N.J.A.C. 5:34-7.1 et seq. may by resolution and without advertising for bids, purchase any goods or servicesunder a County Cooperative Pricing System of which the Township is a member; and,
WHEREAS, the Township of Livingston is a member of the Morris County Cooperative PricingSystem and has the need on a timely basis to purchase goods or services using thosecontracts; and
WHEREAS, the Township of Livingston intends to enter into contracts with the attachedreferenced County contract vendors through this resolution and properly executed purchaseorders as needed, which shall be subject to all the conditions applicable to current Countycontracts.
NOW, THEREFORE, BE IT RESOLVED, that the Township Council of the Township ofLivingston authorizes the purchase of certain goods and services from those approved MorrisCounty Cooperative Pricing System vendors on the attached list, pursuant to all the conditionsof the individual County contracts; and
BE IT FURTHER RESOLVED, by the Township Council that, pursuant to the N.J.A.C. 5:30-5.5(b), the certification of available funds shall be certified at such time as the goods or servicesare called for prior to placing the order, and a certification of availability of funds is made by theChief Financial Officer via an authorized purchase order; and
BE IT FURTHER RESOLVED, that the duration of this authorization shall be until December 31,2020 or upon the expiration of the vendors’ contract, whichever event first occurs.
Rufino Fernandez, Jr., Mayor
Glenn R. Turtletaub, Township ClerkApproved as to form:
Sharon L. Weiner, Township Attorney Adopted: Wednesday, January 1, 2020
Referenced Morris County Cooperative Purchasing Program Vendors
R-1 9-56Corn modity/Serv~ce Vendor Contract #
Landscaping Materials & Supplies Grass Roots Turf Products 42
Landscaping Materials & Supplies Ben Shaffer Recreation 42Rock Salt and Calcium Chloride Morton Salt 3, Category I, VI & VIIWater Meters/Data Recorders & Radio Rio Supply, Inc. 47, Category B,D, E, F &Frequency Meter Interface Unit H
R~2O.~.57
AuTHoRIzING PURCHASES UNDER SOMERSET CouNTY CooPERATIvE PuRcHASING PROGRAM
WHEREAS, the Township of Livingston, pursuant to N.J.S.A. 40A:11-11(6) and N.J.A.C. 5:34-7.1 et seq. may by resolution and without advertising for bids, purchase any goods or servicesunder a County Cooperative Pricing System of which the Township is a member; and,
WHEREAS, the Township of Livingston is a member of the Somerset County CooperativePricing System and has the need on a timely basis to purchase goods or services using thosecontracts; and
WHEREAS, the Township of Livingston intends to enter into contracts with the attachedreferenced County contract vendors through this resolution and properly executed purchaseorders as needed, which shall be subject to all the conditions applicable to current Countycontracts.
NOW, THEREFORE, BE IT RESOLVED, that the Township Council of the Township ofLivingston authorizes the purchase of certain goods and services from those approvedSomerset County Cooperative Pricing System vendors on the attached list, pursuant to all theconditions of the individual County contracts; and
BE IT FURTHER RESOLVED, by the Township Council that, pursuant to the N.J.A.C. 5:30-5.5(b), the certification of available funds shall be certified at such time as the goods or servicesare called for prior to placing the order, and a certification of availability of funds is made by theChief Financial Officer via an authorized purchase order; and
BE IT FURTHER RESOLVED, that the duration of this authorization shall be until December 31,2020 or upon the expiration of the vendors’ contract, whichever event first occurs.
Rufino Fernandez, Jr., Mayor
Glenn R. Turtletaub, Township Clerk
Approved as to form:
Sharon L. Weiner, Township Attorney Adopted: Wednesday, January 1, 2020
Referenced SomersetCounty Cooperative Purchasing Program Vendors
R-20-57
Commodity/Service Vendor Contract #
Landscape Chemical Treatment & Fertilization TruGreen Limited Partnership 0110-17
Snow Plow Parts Chemung Supply Corp. 0043-18
R-20-58AuThoRIzING PURCHASES UNDER UNION COUNTY
COOPERATIVE PURcHAsING PROGRAM
WHEREAS, the Township of Livingston, pursuant to N.J.S.A. 40A:11-11(6) and N.J.A.C. 5:34-7.1 et seq. may by resolution and without advertising for bids, purchase any goods or servicesunder a County Cooperative Pricing System of which the Township is a member; and,
WHEREAS, the Township of Livingston is a member of the Union County Cooperative PricingSystem and has the need on a timely basis to purchase goods or services using thosecontracts; and
WHEREAS, the Township of Livingston intends to enter into contracts with the attachedreferenced County contract vendors through this resolution and properly executed purchaseorders as needed, which shall be subject to all the conditions applicable to current Countycontracts.
NOW, THEREFORE, BE IT RESOLVED that the Township Council of the Township ofLivingston authorizes the purchase of certain goods and services from those approved UnionCounty Cooperative Pricing System vendors on the attached list, pursuant to all the conditionsof the individual County contracts; and
BE IT FURTHER RESOLVED by the Township Council that, pursuant to the N.J.A.C. 5:30-5.5(b), the certification of available funds shall be certified at such time as the goods or servicesare called for prior to placing the order, and a certification of availability of funds is made by theChief Financial Officer via an authorized purchase order; and
BE IT FURTHER RESOLVED that the duration of this authorization shall be until December 31,2020 or upon the expiration of the vendors’ contract, whichever event first occurs.
Rufino Fernandez, Jr. Mayor
Glenn R. Turtletaub Township ClerkApproved as to form:
Sharon L. Weiner, Township Attorney
Adopted: Wednesday, January 1, 2020
Referenced UnionCounty Cooperative Purchasing Program \Jendors
Commodity/Service Vendor Contract #Deer Carcass Removal Deer Carcass Removal Service, LLC UCCP 69-2015Electronic Network Equipment, Johnston Communications UCCP 41-2017Security & Cabling
Road Sweeping Deer Carcass Removal Service, LLC UCCP 33-2016Road Maintenance Materials Weldon Material, Inc. UCCP 15-2018
R-20-58
R~2O~59AuThoRIzING PURCHASES UNDER THE EDUCATIONAL SERVICES COMMISSION OF
NEW JERSEY PuRCHAsING PROGRAM
WHEREAS, the Township of Livingston, pursuant to N.J.S.A. 40A:11-11(6) and N.J.A.C. 5:34-7.1 et seq. may by resolution and without advertising for bids, purchase any goods or servicesunder a Cooperative Pricing System of which the Township is a member; and,
WHEREAS, the Township of Livingston is a member of the Educational Services Commissionof New Jersey Purchasing Program and has the need on a timely basis to purchase goods orservices using those contracts; and
WHEREAS, the Township of Livingston intends to enter into contracts with the attachedreferenced contract vendors through this resolution and properly executed purchase orders asneeded, which shall be subject to all the conditions applicable to current contracts.
NOW, THEREFORE, BE IT RESOLVED, that the Township Council of the Township ofLivingston authorizes the purchase of certain goods and services from those approvedEducational Services Commission of New Jersey Purchasing Program vendors on the attachedlist, pursuant to all the conditions of the individual contracts; and
BE IT FURTHER RESOLVED, by the Township Council that, pursuant to the N.J.A.C. 5:30-5.5(b), the certification of available funds shall be certified at such time as the goods or servicesare called for prior to placing the order, and a certification of availability of funds is made by theChief Financial Officer via an authorized purchase order; and
BE IT FURTHER RESOLVED, that the duration of this authorization shall be until December31, 2020 or upon the expiration of the vendors’ contract, whichever event first occurs.
Rufino Fernandez, Jr., Mayor
Glenn R. Turtletaub, Township Clerk
Approved as to form:
Sharon L. Weiner, Township Attorney Adopted: Wednesday, January 1, 2020
R~2O-6OAUTHORIZING PURCHASES UNDER THE NORTH JERSEY WASTEwATER COOPERATIVE PRICING
SYSTEM
WHEREAS, the Township of Livingston, pursuant to N.J.S.A. 40A:11-11(6) and N.J.A.C. 5:34-7.1 et seq. may by resolution and without advertising for bids, purchase any goods or servicesunder a Cooperative Pricing System of which the Township is a member; and,
WHEREAS, the Township of Livingston is a member of the North Jersey WastewaterCooperative Pricing System Purchasing Program and has the need on a timely basis topurchase goods or services using those contracts; and
WHEREAS, the Township of Livingston intends to enter into contracts with the attachedreferenced contract vendors through this resolution and properly executed purchase orders asneeded, which shall be subject to all the conditions applicable to current contracts.
NOW, THEREFORE, BE IT RESOLVED, that the Township Council of the Township ofLivingston authorizes the purchase of certain goods and services from those approved NorthJersey Wastewater Cooperative Pricing System Purchasing Program vendors on the attachedlist, pursuant to all the conditions of the individual contracts; and
BE IT FURTHER RESOLVED, by the Township Council that, pursuant to the N.J.A.C. 5:30-5.5(b), the certification of available funds shall be certified at such time as the goods or servicesare called for prior to placing the order, and a certification of availability of funds is made by theChief Financial Officer via an authorized purchase order; and
BE IT FURTHER RESOLVED, that the duration of this authorization shall be until December 31,2020 or upon the expiration of the vendors’ contract, whichever event first occurs.
Rufino Fernandez, Jr., Mayor
Glenn R. Turtletaub, Township ClerkApproved as to form:
Sharon L. Weiner, Township Attorney Adopted: Wednesday, January 1, 2020
Referenced North Jersey Wastewater Cooperative Pricing System Vendors
R-2O~6O
Commodity/Service Vendor Contract #Furnish & Deliver Various Manufacturers Equipment Pumping Services, Inc. B195-2& Spare PartsVarious Manufacturer Pumps & Motors Repair & Pumping Services, Inc. 8200-8Replacement & Installation
R-20-61
RESOLUTION
Appointing Representatives - Essex County Community Development Committee
BE IT RESOLVED by the Township Council of the Township of Livingston that the followingpersons are hereby appointed 2020 Representatives to the Essex County CommunityDevelopment Committee:
Township Council Appointment: Mayor Rufino Fernandez, Jr.
Township Manager Appointment: Deputy Township Manager Russell A. Jones, Jr.
BE IT FURTHER RESOLVED that a certified copy of this resolution be forwarded to the Directorof the Essex County Division of Housing and Community Development.
Approved as to form: Rufino Fernandez, Jr. Mayor
Glenn R. Turtletaub Township ClerkSharon L. Weiner Township Attorney
Adopted: Wednesday, January 1, 2020