Regular Meeting Minutes July 28, 2015 I July 28, 2015 A

Transcription

Regular Meeting Minutes July 28, 2015 I July 28, 2015 A
July 28, 2015
A Regular Meeting of the Township Council of the Township of Roxbury was held on
July 28, 2015 at the Municipal Building located at 1715 Route 46 in Ledgewood, New
Jersey at 7:30 PM.
PLEDGE OF ALLEGIANCE
OPEN PUBLIC MEETING STATEMENT
Adequate notice of this Meeting of the Township Council of the Township of Roxbury
was given as required by the Open Public Meetings Act as follows: On December 16,
2014, notice was faxed to the Daily Record, the Newark Star Ledger, The Roxbury
Register and published in the Daily Record; notice shall also remain posted throughout
the year on the bulletin board in the main hallway of the Municipal Building.
ROLL CALL (Present):
Deputy Mayor Gary Behrens
Councilman Fred Hall
Councilman Martin Schmidt
Councilman Richard Zoschak
Mayor Jim Rilee
Absent:
Councilman Mark Crowley
Councilman Robert DeFillippo
Also Present:
Christopher Raths, Township Manager
Anthony M. Bucco, Township Attorney
Amy Rhead, Township Clerk
Staff:
Melanie Michetti, Senior Asst. to Township Engineer
Paul LaBell, Road Department Supervisor
Other:
approximately ten (10) members of the St. Therese
youth ministry group (departure 7:40 p.m.)
Public:
approximately nine (9) members of the public were in
attendance; Fred Aun, TAPinto reporter
PRESENTATIONS, AWARDS, ETC
A. Cardboard Box City Project
Deacon Bruce Olsen, Reverend Marc Mancini and several members of the St. Therese
Youth Group were in attendance. Deacon Olsen gave an overview of some of the
volunteer activities the Youth Group has participated in to assist communities in need.
Member Jennifer Kobza spoke about the first annual Cardboard City event which will
consist of groups of teenagers spending a night sleeping in a cardboard box to raise
money and awareness about homelessness. The event will take place on the grounds
of Saint Therese from July 31st through August 1st. Proceeds from the event will be
donated to Homeless Solutions in Morristown. Each participant has also been asked
to contribute a can of food to donate to Roxbury’s Social Service program.
B. MSA Update to Council by Melanie Michetti
Ms. Michetti provided an overview of Roxbury’s wastewater reserve capacity, usage,
and proportional cost responsibilities as detailed in the sewer service contract with the
Musconetcong Sewerage Authority (MSA). She reported on MSA’s capital projects,
current debt and fund balance. Ms. Michetti advised that Roxbury will be receiving a
credit in the amount of $113,931 from the MSA, attributing the one-time credit to
recently received FEMA reimbursements from past storm events. She also spoke of
efforts that are underway to develop an Asset Management Plan that will complement
the MSA’s capital plan.
C. Proclamation – Olde Suckasunny Day
Mayor Rilee read the following proclamation:
Regular Meeting Minutes July 28, 2015
I
WHEREAS, the Township Council of the Township of Roxbury declares that
Saturday, September 12, 2015, shall be Olde Suckasunny Day in Roxbury
Township; and
WHEREAS, the public is invited to join in the fun and festivities that will be
held as a Block Party on Main Street in Succasunna; and
WHEREAS, all children attending these festivities are ordered to enjoy the
games, contests, entertainment and races; and
WHEREAS, the Township Council recognizes the efforts of the employees and
volunteers associated with the Roxbury Public Library, First Presbyterian
Church, and United Methodist Church that make Olde Suckasunny Day
possible.
NOW, THEREFORE, BE IT RESOLVED, that I, Jim Rilee, Mayor of the
Township of Roxbury, do hereby proclaim Saturday, September 12, 2015 as
“OLDE SUCKASUNNY DAY” in the Township of Roxbury and that the
Township Council joins me in ordering FREE FUN FOR ALL!
D. Quarterly Reports – 2nd Quarter
Mr. Raths summarized the quarterly revenues and expenses. Mr. Raths and Council
Members commended the Tax Collector’s Department for the increase in collection
rates noting that the Township has to collect county and school taxes, as well. Mayor
Rilee commented on the increase in the number of smoke detectors that are being
checked when there is a change in tenancy. A discussion took place regarding the
upcoming expiration of the sanitation collection services contract and when the
Township should go out to bid.
APPROVAL OF MINUTES
May 27, 2014 – Regular Meeting
Councilman Zoschak made a motion to approve the above-listed minutes.
Councilman Schmidt seconded the motion.
Roll Call:
Deputy Mayor Behrens – Yes
Councilman Schmidt – Yes
Mayor Rilee – Abstain
Councilman Hall – Abstain
Councilman Zoschak – Yes
Motion carried 3 to 0 with two abstentions.
PUBLIC PORTION (3 Minutes/1 Appearance per Individual)
Dennis Wine
4 Holly Drive, Succasunna
Mr. Wine asked for additional details on the grant funding referenced in Resolution
No. 2015-239, “A RESOLUTION AUTHORIZING THE INSERTION OF AN ITEM OF
REVENUE IN THE 2015 BUDGET FOR ADDITIONAL FUNDING FOR A HAZARD
MITIGATION GRANT PROGRAM FOR THE GENERATOR PROJECT AT FIRE CO. #2”.
Mr. Raths explained that the funding was awarded to purchase a generator for the
firehouse due to the possibility of loss of power being considered a hazard. Mr. Raths
credited Mike Kobylarz, Township Engineer, for his efforts in successfully applying
for and receiving this grant. Mr. Wine responded favorably, as well. Mr. Wine also
asked about check no. 83636 in the amount of $12,208 for “pooled ERI Pension
Loan”. Mr. Raths explained that municipalities were assessed additional pension
obligations in 2008. Instead of repaying the pension obligation through the
government sponsored loan at 12%, the County of Morris obtained a loan at a much
lower rate for a consortium of municipalities. Mr. Raths said that the loan should be
paid off in about four more years. Mr. Wine referenced a recent newspaper article
about the new requirement mandating local governments to report their retiree health
benefits on their balance sheets as liabilities and asked if and how this affects
Roxbury. General Council discussion occurred regarding the township’s policy on
retiree benefits.
Regular Meeting Minutes July 28, 2015
II
Shawn Potillo
54 Laurie Road, Landing
Mr. Potillo said Roxbury police were recently on the road near Route 80 turning
motorists away from the Lake Hopatcong Park because it was full. He asked whether
the Township gets reimbursed for providing this service. Mr. Raths was unaware of
the practice and said he will provide a response once he obtains additional
information. Mr. Potillo also commended the progress being made on the new
Landing Road Recreational Park and said Council should be proud of their efforts in
building this amazing facility.
Marion Emery
3 Canal Street, Ledgewood
Ms. Emery advised Council that recent medical tests determined her heart is healthy.
She deduced that the landfill is the cause of her being sick. Ms. Emery said that she
has not yet heard back from Mr. Raths with an update on the protocol for alert
notification about scrubber shutdowns.
Kathy Hart
12 Summit Lane, Succasunna
Ms. Hart asked about NJDEP’s promise to perform a water retest that she thought
would be conducted in July or August. Mayor Rilee concurred that the stated time
frames were proposed and NJDEP did agree to do the testing.
(NOTE: At this time, there was a brief disruption when the electricity and lights
failed. The meeting resumed once the emergency generator restored power to the
building.)
Mayor Rilee continued by stating that it is not known when the NJDEP will be able to
get the testing scheduled. Ms. Hart asked whether the Township will be testing the
water separately from the NJDEP. Mayor Rilee said that decisions about the details
have not been finalized. He also reminded Ms. Hart that both the Township’s expert
and the NJDEP have agreed that there is no immediate urgency to retest the water.
Councilman Hall said that the NJDEP agreed to conduct a retest sometime in the fall
and to expand the scope of the testing. Mr. Bucco advised that Mr. Zelley is
comfortable with NJDEP’s proposed time frames for retesting. Ms. Hart also asked if
there is any new information regarding the legal issues associated with the landfill.
Mr. Bucco reported that he found out yesterday that the NJDEP submitted paperwork
opposing R.E.A.C.T.’s application for a Motion to Intervene. Ms. Hart asked for the
Township’s position on the issue. Mr. Bucco explained that by virtue of the Township
not responding, it is expressing neutrality.
Patricia Ianco
50 Toby Drive, Succasunna
Ms. Ianco asked for an update on the possibility of implementing a reverse 911
notification for certain individuals. Mr. Raths said that there is no anticipated
maintenance for the scrubber, but it can be reviewed when a maintenance schedule is
provided. Mr. Raths reminded Ms. Ianco that the landfill is capped and the emissions
are controlled. He said that mitigation efforts have proven effective noting that
elevated levels of H2S and/or SO2 have not been detected even when the scrubber is
down. Ms. Ianco asked if a bigger scrubber was recently installed. Mayor Rilee
responded that the system was taken offline in order to replace filters. Ms. Ianco
referred to the resolution on the agenda extending Mr. Zelley’s consulting contract and
asked about the frequency of reports to Council. Mayor Rilee explained that Mr.
Zelley’s actions are dependent on the specific situation and correspondence and
reports are generally submitting to Council through Mr. Bucco.
Bob Peslak
37 Emmans Road, Ledgewood
Mr. Peslak referred to the levels of benzene detected in the water near the landfill and
expressed concern about the NJDEP’s previous refusal to allow soil samples. He
asked if the presence of benzene is attributable to the old landfill or to SEP’s activities.
Mayor Rilee did not speculate on the source of the benzene readings. Mr. Peslak
Regular Meeting Minutes July 28, 2015
III
spoke about the criminal background of both the Berger Group and Bernardi. He said
that the residents have a right to know what is in the soil and water and that the people
who run the NJDEP have a moral obligation to tell the truth.
Seeing no further comments, Mayor Rilee closed the Public Portion.
REPORTS OF COUNCIL LIAISON REPRESENTATIVES, COUNCIL
COMMITTEES AND NEW BUSINESS/OLD BUSINESS
A. Reports of Council Liaison Representatives and Council Committees
Councilman Schmidt reminded Council of two vacancies on the Historic Advisory
Committee and resumes of potential candidates that were previously distributed. Mr.
Bucco was asked about the protocol to fill the vacancies.
Councilman Schmidt reported that the Main Street Streetscaping Committee plans to
hold a Home for the Holidays event on December 5, 2015. He said that the winter
carnival will include the annual street lighting, food, vendors, and choir singing. Area
churches, the Roxbury Public Library, and the Board of Education’s band & choir will
also participate.
APPOINTMENTS to the Historic Advisory Committee: Mr. Bucco advised that the
Historic Advisory Committee positions are Council appointments. Councilman
Schmidt made a motion, seconded by Councilman Hall, to appoint the following
individuals to the Historic Advisory Committee for the unexpired terms as shown:

Janet Lordi to fill the remainder of the term expiring on December 31, 2015

John Giles to fill the remainder of the term expiring on December 31, 2017
(position vacant due to the resignation of Susan Rawlinson, eff. 06-26-15)
(position vacant due to the resignation of Miriam Morris, eff. 07-21-15)
Voice Vote:
All in Favor – Yes
Motion carried unanimously, 5 to 0.
APPOINTMENTS to the Landing Gateway and Streetscaping Committee:
Councilman Zoschak made a motion, seconded by Councilman Schmidt, to appoint
the following individuals to the newly created Landing Gateway and Streetscaping
Committee (see Resolution No. 2015-209) for the term extending through December 31,
2015 for the representative positions as follows:










1 of 2
2 of 2
1 of 1
1 of 1
1 of 2
2 of 2
1 of 1
1 of 1
1 of 1
1 of 1
Voice Vote:
Member of the Roxbury Township Council:
Member of the Roxbury Township Council:
Area Business Representative:
Resident from the Area:
Citizen At- Large:
Citizen At-Large:
Member of the Historic Advisory Committee:
Member of the Lake Hopatcong Foundation:
Member of the Township Planning Board:
Member of the Lake Hopatcong Commission:
Mark Crowley
Bob DeFillippo
Charles Bautz
Christine Houtz
Barbara Billia
Shawn Potillo
Jackie Albrecht
Marty Kane
Richard Zoschak
pending
All in Favor – Yes
Motion carried unanimously, 5 to 0.
Councilman Zoschak explained that the purpose of the Committee is to suggest
concept plans for Landing for possible consideration and/or implementation by
Council.
Regular Meeting Minutes July 28, 2015
IV
Councilman Zoschak advised members of the Council that he will be forwarding
recommendations of nominees to fill the vacant positions on the Lake Musconetcong
Regional Planning Board.
Councilman Zoschak reported on the recent meeting of the Lake Hopatcong
Commission. Problems with the flow of the lake are being investigated. The Lake
Hopatcong Foundation received grant money to restore the historical fountain. Water
quality testing, lake depth and clarity testing will be taking place over the next few
weeks. Blue-green algae is being treated in specific areas of the lake. The final phases
of the 319 Grant are being utilized for filtration systems and to repair floating islands
in the Jefferson section of the Lake. Lake Musconetcong borrowed the weed harvester
to remove water chestnuts. Compared to previous years, less phosphorous is being
removed from Lake Hopatcong due to state budget constraints limiting the availability
of personnel and machines; thus, hindering the weed harvesting process.
Councilman Zoschak reported on a recent meeting of the Morris County Community
Development Revenue Sharing Committee (CDBG) in which a vote was approved to
transfer excess funds to a housing and rehabilitation project.
Councilman Zoschak said that the Lake Hopatcong Foundation recently received a
$128,000 grant. He reported that the Foundation will be holding a barbeque fundraiser
event this Sunday from 3:00 p.m. to 6:00 p.m. for anyone who would like to attend
when the County presents the award.
Councilman Zoschak asked Mr. Raths whether he approached the County about
paving the Shippenport-Landing ramp. Mr. Raths reported that he only recently
discovered that the ramp that goes from Landing Road to Shippenport is actually a
municipal roadway, not a County roadway. He said additional research is needed, but
the municipality may want to consider trying to get the County to take over the road.
Councilman Hall provided an update on the activities of the Mount Arlington/Roxbury
Consolidation Committee.
Councilman Hall reminded Council that the Public Defender position needs to be
filled. Mayor Rilee said that Councilman Schmidt has taken the lead on gathering
information. Councilman Hall and Councilman Schmidt agreed to meet tomorrow and
discuss further. Mayor Rilee asked the Search Committee to quantify hours of work
and remuneration, citing substantial disparities among the public defender positions
throughout the county.
Councilman Hall reported that the annual Try-Harder Triathlon event that promotes
health for kids was again a huge success. He said the event is growing to the point
where the course may need to be revised next year.
Councilman Hall said that he could not be more pleased with the progress and design
of the Landing Road Recreation Facility and asked if safety measures are being
implemented to protect the new equipment, materials and supplies. Mr. Raths
confirmed that the gates are locked each night and additional police patrols are
monitoring the area. Mr. Raths assured Council that he will have the new facility
incorporated into the Township’s insurance policy. Councilman Hall advised that the
Grand Opening event is being tentatively scheduled for the date of October 1, 2015
with an alternate date of October 8, 2015. Councilman Hall clarified that it will be a
soft opening since the sod needs to set.
Deputy Mayor Behrens note that he attended the Main Street Streetscaping Committee
meeting last night and, as reported by Councilman Schmidt earlier, also expects the
December holiday event to be very successful.
Deputy Mayor Behrens reported on items discussed at the recent Board of Education
meeting which included approval for vehicle usage for transportation to the Swim &
Sport Club from local hotels and other parking areas for the Pan American Fistball
Regular Meeting Minutes July 28, 2015
V
games, fall sports opening dates, merit goals implemented to salary compensation, and
various staff resignations and appointments.
Mayor Rilee said that it has come to his attention that motorists have been attempting
to access Horseshoe Lake via an open gate on Mapledale. Mr. Raths said that he will
have a sign posted advising that it is not a park access.
Mayor Rilee asked Mr. Raths to provide an update on the Pan American Fistball
event.
Deputy Mayor Behrens reported that the County of Morris will be sponsoring a public
informational session on August 12, 2015 at 6:00 p.m. regarding the Landing Road
Bridge project.
Mayor Rilee acknowledged the severe weather that attributed to the road conditions
but assured the public that proactive steps are being taken to implement repairs. Mr.
Raths identified areas where the box and sectional paving work will be done over the
next few weeks. He also advised that he will be reviewing the Top 50 Roads List
when Mr. Blood returns from vacation with the goal of revising the paving plan to
accelerate the improvements over the next few years without negatively impacting the
budget. Mayor Rilee asked Mr. Raths to identify county and state roads that are in
poor condition, as well. Councilman Hall suggested posting information on the
website regarding the significant number of pothole and road repairs that have been
completed. Paul LaBell, Road Department Supervisor, shared information about the
substantial increase in the amount of patching material used this year in comparison to
prior years as evidence of the additional efforts that have been implemented to address
pot holes and road conditions.
Mr. Raths advised Council that there has been some interest in the Philips Samsung
building. He said that the potential buyer has been corresponding mainly with the
Morris County Economic Development Committee, but recently made an inquiry to
the Township Planner about the property. Mr. Raths said that he will have Mr. Stern
provide additional details.
Mr. Raths advised Council that he will be out of the office next week.
Mr. Raths reported that he has been in contact with Debra Hirt of NJDOT about
reviewing the traffic light timing at the jughandle on Rt. 46 in Ledgewood. He said
that the issue actually involves Rt. 46 and Rt. 10. Paperwork from the NJDOT will be
forthcoming and may require Council to adopt a resolution requesting a traffic study to
be conducted.
B. New Business/Old Business – none
MATTERS REQUESTED/REFERRED BY COUNCIL MEMBERS,
MANAGER, ATTORNEY OR CLERK
A. Block Party – Brookside Road (August 22, 2015)
Councilman Zoschak made a motion to approve the request for a block party/road
closure listed above. Councilman Schmidt seconded the motion.
Voice Vote: All in Favor – Yes
Motion carried unanimously, 5 to 0.
B. Gateway into Landing Committee Appointments – discussed earlier
Regular Meeting Minutes July 28, 2015
VI
INTRODUCTION OF PROPOSED ORDINANCES
11-15
AN ORDINANCE AMENDING AND SUPPLEMENTING
CHAPTER II, “ADMINISTRATIVE CODE,” SECTION 2-6, “NONDEPARTMENTAL OFFICERS, BOARDS AND COMMITTEES,”
SUBSECTION 2-6.10, “HISTORIC ADVISORY COMMITTEE,” OF
THE REVISED GENERAL ORDINANCES OF THE TOWNSHIP OF
ROXBURY SO AS TO PERMIT ALTERNATE MEMBERS ON THE
HISTORIC ADVISORY COMMITTEE
Ordinance No. 11-15 was introduced in writing and Mayor Rilee read the ordinance
by title; it will be further considered for final passage, after public hearing thereon, at a
meeting of the Township Council to be held at its meeting room in the Municipal
Building, 1715 Route 46 West, Ledgewood, New Jersey, on August 25, 2015 at 7:30
P.M.
Councilman Hall made a motion to approve the introduction of Ordinance No. 11-15.
Councilman Schmidt seconded the motion.
Roll Call:
Deputy Mayor Behrens – Yes
Councilman Schmidt – Yes
Mayor Rilee – Yes
Councilman Hall – Yes
Councilman Zoschak – Yes
Motion carried unanimously, 5 to 0.
HEARING AND ADOPTION OF ORDINANCES ON SECOND READING
08-15
AN ORDINANCE TO AMEND CHAPTER XIII, LAND
DEVELOPMENT, ARTICLE II, LAND DEVELOPMENT
ADMINISTRATION, SECTION 13-2.8, VIOLATIONS AND
PENALTIES, SUBSECTION 13-2.802, GENERAL VIOLATIONS,
OF THE REVISED GENERAL ORDINANCES OF THE TOWNSHIP
OF ROXBURY
Mayor Rilee explained that this ordinance clarifies language to address violations of
repeat offenders.
Councilman Hall made a motion to open Ordinance No. 08-15 to the public.
Councilman Schmidt seconded the motion.
Voice Vote: All in Favor – Yes
Motion carried unanimously, 5 to 0.
Public Comment: none
Councilman Hall made a motion to close Ordinance No. 08-15 to the public.
Councilman Schmidt seconded the motion.
Voice Vote: All in Favor – Yes
Motion carried unanimously, 5 to 0.
Councilman Hall made a motion to approve the adoption of Ordinance No. 08-15.
Councilman Zoschak seconded the motion.
Roll Call:
Deputy Mayor Behrens – Yes
Councilman Schmidt – Yes
Mayor Rilee – Yes
Councilman Hall – Yes
Councilman Zoschak – Yes
Motion carried unanimously, 5 to 0.
Regular Meeting Minutes July 28, 2015
VII
09-15
CAPITAL ORDINANCE OF THE TOWNSHIP OF ROXBURY, IN
THE COUNTY OF MORRIS, NEW JERSEY AUTHORIZING THE
ROAD RESURFACING IMPROVEMENT OF UNNEBERG
AVENUE IN, BY AND FOR THE TOWNSHIP, APPROPRIATING
THEREFOR THE SUM OF $195,000 AND PROVIDING THAT
SUCH SUM SO APPROPRIATED SHALL BE RAISED FROM A
NEW JERSEY DEPARTMENT OF TRANSPORTATION GRANT
AND FROM THE TOWNSHIP’S CAPITAL IMPROVEMENT
FUND.
Mayor Rilee explained that this item is being addressed separately from other capital
projects because the Unneberg Avenue project is being done in conjunction with the
award of grant money.
Councilman Schmidt made a motion to open Ordinance No. 09-15 to the public.
Councilman Hall seconded the motion.
Voice Vote: All in Favor – Yes
Motion carried unanimously, 5 to 0.
Public Comment: Ralph Nappi, 29 Ford Road, Landing, asked how much money the
Township is contributing toward the project. Mr. Raths replied by stating that the
Township’s portion is $50,000.
Councilman Hall made a motion to close Ordinance No. 09-15 to the public.
Councilman Schmidt seconded the motion.
Voice Vote: All in Favor – Yes
Motion carried unanimously, 5 to 0.
Councilman Schmidt made a motion to approve the adoption of Ordinance No. 09-15.
Councilman Hall seconded the motion.
Roll Call:
Deputy Mayor Behrens – Yes
Councilman Schmidt – Yes
Mayor Rilee – Yes
Councilman Hall – Yes
Councilman Zoschak – Yes
Motion carried unanimously, 5 to 0.
10-15
AN ORDINANCE TO AMEND AND SUPPLEMENT CHAPTER II,
ADMINISTRATIVE CODE, SECTION 2-17, OFFICERS AND
EMPLOYEES GENERALLY, OF THE REVISED GENERAL
ORDINANCES OF THE TOWNSHIP OF ROXBURY, COUNTY OF
MORRIS, STATE OF NEW JERSEY
Councilman Hall made a motion to open Ordinance No. 10-15 to the public.
Councilman Schmidt seconded the motion.
Voice Vote: All in Favor – Yes
Motion carried unanimously, 5 to 0.
Public Comment: Ralph Nappi, 29 Ford Road, Landing, referenced Resolution No.
2015-238 and pointed out that it had been revised to reflect a salary of $59,000 for the
position of Zoning Officer, as opposed to the amount of $57,035 shown in the
resolution that was distributed with the original agenda. Mayor Rilee explained that
this public comment period and vote is for the purpose of adopting the ordinance that
establishes salary ranges for employees while the resolution specifies salaries for
specific positions.
Regular Meeting Minutes July 28, 2015
VIII
Councilman Hall made a motion to close Ordinance No. 10-15 to the public.
Councilman Schmidt seconded the motion.
Voice Vote: All in Favor – Yes
Motion carried unanimously, 5 to 0.
Councilman Hall made a motion to approve the adoption of Ordinance No. 10-15.
Councilman Schmidt seconded the motion.
Roll Call:
Deputy Mayor Behrens – Yes
Councilman Schmidt – Yes
Mayor Rilee – Yes
Councilman Hall – Yes
Councilman Zoschak – Yes
Motion carried unanimously, 5 to 0.
INTRODUCTION AND ADOPTION OF RESOLUTIONS
2015-227
A RESOLUTION INCORPORATING BY REFERENCE HEREIN
AND APPROVING THE FOLLOWING NUMBERED
RESOLUTIONS LISTED ON THE REGULAR COUNCIL
MEETING AGENDA FOR THIS DATE:
*NOTE: listing of numbers is out of sequence for the following reason(s): Resolution No. 2015-241
was pulled from the agenda for further review at the request of the township attorney.
2015-228,
2015-233,
2015-238,
2015-244,
2015-229,
2015-234,
2015-239,
2015-245,
2015-230,
2015-235,
2015-240,
2015-246
2015-231,
2015-236,
*2015-242,
2015-232,
2015-237,
2015-243,
Councilman Schmidt made a motion to adopt Incorporating Resolution No. 2015-227.
Councilman Hall seconded the motion.
Roll Call:
Deputy Mayor Behrens – Yes
Councilman Hall – Yes
Councilman Schmidt – Yes
Councilman Zoschak – Yes
Mayor Rilee – Yes, with an abstention on check #83550 in Res.#2015-216
Motion carried 5 to 0 for all with the exception of check number 83550, which was
approved with a vote of 4 to 0 with one abstention.
2015-228
A RESOLUTION AMENDING THE MEMBERSHIP OF THE
TOWNSHIP FIRE DEPARTMENT
2015-229
A RESOLUTION APPOINTING AMY RHEAD TOWNSHIP CLERK
OF THE TOWNSHIP OF ROXBURY
2015-230
A RESOLUTION AUTHORIZING THE REFUND OF TAXES
2015-231
A RESOLUTION AUTHORIZING THE CANCELLATION OF
TAXES ON PROPERTY ACQUIRED BY THE TOWNSHIP OF
ROXBURY
2015-232
A RESOLUTION AUTHORIZING THE RELEASE OF
PERFORMANCE GUARANTEES POSTED WITH THE
TOWNSHIP OF ROXBURY IN CONNECTION WITH WORK
PERFORMED AND ACCEPTED IN ACCORDANCE WITH
VARIOUS TOWNSHIP RIGHT-OF-WAY EXCAVATION PERMITS
Regular Meeting Minutes July 28, 2015
IX
2015-233
A RESOLUTION AUTHORIZING THE REFUND OF THE
UNUSED ENGINEERING INSPECTION FEE IN CONNECTION
WITH WORK PERFORMED IN ACCORDANCE WITH A
TOWNSHIP MINOR SOIL RELOCATION PERMIT FOR 521
MANSEL DRIVE, LANDING, BLOCK 11801, LOT 6
2015-234
A RESOLUTION AUTHORIZING A REFUND OF THE UNUSED
ENGINEERING INSPECTION FEES TO ANNA DUNAJCHUK FOR
SITE IMPROVEMENTS LOCATED AT 147 EYLAND AVENUE,
SUCCASUNNA, BLOCK 3302 LOT 91
2015-235
A RESOLUTION AUTHORIZING ACCEPTANCE OF A GIFT
FROM P.M. DESSERTS LLC T/A CLIFF’S DAIRYMAID
2015-236
A RESOLUTION AUTHORIZING ACCEPTANCE OF A GIFT
FROM FM GLOBAL
2015-237
A RESOLUTION AUTHORIZING ACCEPTANCE OF A GIFT
FROM WALMART, LEDGEWOOD, NJ
2015-238
A RESOLUTION AUTHORIZING SALARIES AND
COMPENSATION FOR EMPLOYEES FOR THE YEAR 2015
A revised version of Resolution No. 2015-238 reflecting a salary of $59,000 for the
position of Zoning Officer, as opposed to the amount of $57,035 shown in the
resolution distributed with the original agenda, was provided. Mr. Raths confirmed
that the salaries have been verified with amounts discussed during the budget process.
2015-239
A RESOLUTION AUTHORIZING THE INSERTION OF AN ITEM
OF REVENUE IN THE 2015 BUDGET FOR ADDITIONAL
FUNDING FOR A HAZARD MITIGATION GRANT PROGRAM
FOR THE GENERATOR PROJECT AT FIRE CO. #2
2015-240
A RESOLUTION AUTHORIZING THE SALE OF MUNICIPAL
SURPLUS PROPERTY
2015-241
PULLED - A RESOLUTION AUTHORIZING HATCH MOTT
MACDONALD TO PROVIDE PROFESSIONAL ENGINEERING
CONSULTING SERVICES FOR THE NJEIFP SEWER UTILITY
CAPITAL IMPROVEMENTS FOR SFY 2017
Mr. Bucco requested the resolution be pulled stating that it needs to be adopted as a
separate Professional Services award.
2015-242
A RESOLUTION AUTHORIZING THE AWARD OF A CONTRACT
TO GST CONSTRUCTION, LLC FOR THE MT. ARLINGTON
BOULEVARD (MORRIS COUNTY ROUTE 616) WATER MAIN
REPLACEMENT (REED ROAD TO LAURIE ROAD)
2015-243
A RESOLUTION AUTHORIZING THE INSTALLATION OF
CURBS AND SIDEWALKS TO TONY’S CONCRETE
CONSTRUCTION COMPANY, INC. AT ROXBURY FIRE
COMPANY NO 2 ANNEX BUILDING
Councilman Zoschak stated that he wants to make sure the sidewalks are done
properly before payment is made to the contractor. Mr. Raths assured Councilman
Zoschak that the work will be inspected by Mr. Blood.
2015-244
A RESOLUTION AUTHORIZING AN INCREASE IN THE
AMOUNT OF A PROFESSIONAL SERVICES CONTRACT WITH
EMILCOTT, INC, ENVIRONMENTAL, HEALTH AND SAFETY
EXPERTS (EMILCOTT), FOR PERIMETER AIR MONITORING
SERVICES AROUND THE FENIMORE LANDFILL PURSUANT
TO THE PROVISIONS OF N.J.S.A. 19:44A-20.5
Regular Meeting Minutes July 28, 2015
X
2015-245
A RESOLUTION AUTHORIZING A PROFESSIONAL SERVICES
CONTRACT WITH ROBERT L. ZELLEY, PG, LSRP OF MASER
CONSULTING, P.A. FOR ENVIRONMENTAL CONSULTING
SERVICES ASSOCIATED WITH THE FENIMORE LANDFILL
2015-246
A RESOLUTION AUTHORIZING THE PAYMENT OF BILLS
PERSONNEL CHANGES
Memo from Patty Reiche, Deputy CFO, dated July 6, 2015 – noted; no discussion
COMMUNICATIONS
July 17, 2015
#9 Notice Served to Property Owners Within 200 Ft: Township of Roxbury
Zoning Board of Adjustment, re: August 10, 2015 a public hearing regarding the
property located at 262 Main Street, Ledgewood, (an expansion of a non-conforming
use and allowing more than one principal use), will be held in the Council Chambers at
the Municipal Building, 1715 Route 46, Ledgewood, NJ at 7:00PM
Mayor Rilee asked for additional information on the above referenced correspondence
regarding the expansion of non-conforming use. Mr. Raths said he will look into it
and forward the information to Mayor and Council.
#6 Correspondence from Bob Feid, Sports Director, Swim & Sport Club, to
Fran’s Basket House, dated July 15, 2015, re: Sponsorship opportunities
supporting the Pan-American Fistball Games USA 2015 event scheduled for
August 27th – August 31st
Mr. Raths updated Council on the status of the plans for the Fistball tournament. He
also informed Council of preliminary exploration to possibly make a bid to host the
2019 World Championship event expected to take place in the United States.
July 24, 2015
#1, Item F. Correspondence from Christopher Raths, Township Manager, to
Mayor and Council, dated July 24, 2015, re: Information Update, “Distressed
properties”
Councilman Zoschak asked Mr. Raths to look into an issue regarding distressed
properties that he emailed to him earlier in the day.
#1, Item P. Correspondence from Christopher Raths, Township Manager, to
Mayor and Council, dated July 24, 2015, re: Information Update, “PanAmerican Games Fistball Host Committee”
Mr. Raths again mentioned that there is information regarding hosting the 2019 World
Cup games located within the Communications packet listed as #8 Correspondence
from Winfried Kronsteiner, IFA Secretary General, International Fistball Association, to
Potential Hosts of IFA Fistball World Championships, dated July 17, 2015, re:
Announcement and Bid Process for IFA Fistball World Championships 2018/2019
#1, Item T. Correspondence from Christopher Raths, Township Manager, to
Mayor and Council, dated July 24, 2015, re: Information Update, “Gateway
Signage
General Council discussion occurred regarding the concept renderings, created by the
Manager’s Office, for possible signage on the Berkshire Valley Road railroad trestle.
Mr. Raths said that similar signage could be utilized on the NJ Transit Bridge in Port
Morris if approvals are secured. He said the goal to have people first recognize that
they are in Roxbury, “six great communities, one fantastic township”. Mr. Raths
advised Council that proposals will be included in the 2016 Capital Budget for formal
review.
Regular Meeting Minutes July 28, 2015
XI
PUBLIC PORTION (3 M inutes/ I Appearance per Individual
Dennis Wine
4 Holly Drive, Succasunna
Mr. Wine referenced #1, Item F. Correspondence from Christopher Raths, Township
Manager, to Mayor and Council, dated July 24, 2015, re: Information Update,
"Distressed properties" and asked if the Township has a distressed property ordinance
and what type of infractions designate a property as "distressed". Mr. Raths answered
and advised Mr. Wine that the municipality has several ordinances that address
specific nuisance violations such as high grass, but not one all-encompassing
distressed property ordinance. Mr. Bucco state that he is currently working on a
foreclosed and abandoned properties ordinance for Council consideration.
Ralph Nappi
29 Ford Road, Landing
Mr. Nappi asked for the date of the Main Street event that was discussed earlier.
Councilman Schmidt and Mr. Raths confirmed that the event is scheduled for
December 5, 2015.
Seeing no further comments, Mayor Rilee closed the Public Portion.
EXECUTIVE SESSION
2015-247
A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE
TOWNSHIP OF ROXBURY, IN THE COUNTY OF MORRIS, NEW
JERSEY AUTHORIZING CONFERENCE OF THE TOWNSHIP
COUNCIL WITH THE PUBLIC EXCLUDED
Matter(s) relating to:
1. Contract Negotiations - Union Contracts
2. Attorney Client Privilege - County Concrete
3. Litigation - Fenimore Landfill
At 9:10PM, Councilman Zoschak made a motion to adopt Resolution No. 2015-247
for Executive Session. Councilman Schmidt seconded the motion.
Voice Vote:
All in Favor - Yes
Motion carried unanimously, 5 to 0.
At 10:05PM, the Council returned to the open session of the meeting.
ADJOURNMENT
At 10:05PM, Deputy Mayor Behrens made a motion to adjourn the meeting.
Councilman Hall seconded the motion.
Voice Vote: All in Favor - Yes
Motion carried unanimously, 5 to 0.
Submitted by:
Township Clerk
Regular Meeting Minutes July 28 , 2015
XrI
MINUTES APPROVED BY COUNCIL:
August 11, 2015
DATE:
ROLL CALL:
Deputy Mayor Behrens
Councilman Crowley
Councilman DeFillippo
Councilman Hall
Councilman Zoschak
Mayor Rilee
Regular Meeting Minutes July 28, 2015
-
Yes
Abstain
Abstain
Yes
Yes
Yes
XIII
ORDINANCE NO. 11 - 15
AN ORDINANCE AMENDING AND SUPPLEMENTING CHAPTER II,
“ADMINISTRATIVE CODE,” SECTION 2-6, “NON-DEPARTMENTAL
OFFICERS, BOARDS AND COMMITTEES,” SUBSECTION 2-6.10,
“HISTORIC ADVISORY COMMITTEE,” OF THE REVISED GENERAL
ORDINANCES OF THE TOWNSHIP OF ROXBURY SO AS TO PERMIT
ALTERNATE MEMBERS ON THE HISTORIC ADVISORY COMMITTEE
BE IT ORDAINED, by the Township Council of the Township of Roxbury, in the
County of Morris and State of New Jersey, as follows:
SECTION 1. Chapter II, “Administrative Code,” Section 2-6, “Non-Departmental
Officers, Boards and Committees,” Subsection 2-6.10, “Historic Advisory Committee,” is
hereby amended and supplemented by the addition of a new subparagraph g. to read as
follows:
“g. There shall be two alternate members appointed by the Council to the Historic
Advisory Committee who shall be designated at the time of their appointment as
“Alternative No. 1” and “Alternate No. 2.” The term of office for such alternates shall be
for four years, except that of those first appointed, one alternate member shall be appointed
for a term of two years and one alternate appointed for a term of four years. Such alternate
members shall be citizens of the municipality and hold no other public office except for
that of either Planning Board or Zoning Board of Adjustment member. In the absence of
any regular Historic Advisory Committee member, such alternate members shall have full
entitlement to act as a regular committee member and vote on all matters as may come
before the committee.”
SECTION 2.
This ordinance may be renumbered for codification purposes.
SECTION 3. All ordinances of the Township of Roxbury, which are inconsistent
with the provisions of this Ordinance, are hereby repealed to the extent of such
inconsistency.
SECTION 4.
If any section, subsection, sentence, clause or phrase of this
Ordinance is for any reason held to be unconstitutional or invalid, such decision shall not
affect the remaining portions of this Ordinance.
SECTION 5.
This Ordinance shall take effect immediately upon final passage,
approval and publication as required by law.
NOTICE IS HEREBY GIVEN, that the foregoing Ordinance was introduced in writing
at a meeting of the Mayor and Township Council of the Township of Roxbury, County of
Morris and State of New Jersey, held on the 28th day of July, 2015, introduced and read
by title and passed on the first reading and that the said Governing Body will further
consider the same for second reading and final passage thereon at a meeting to be held on
rtord15-01
the 25 111 day of August, 2015, at 7:30 p.m. , prevailing time, at the Municipal Building in
said Township, at which time and place a public hearing will be held thereon by the
Governing Body and all persons and citizens in interest shall have an opportunity to be
heard concerning same.
INTRODUCED:
ADOPTED:
Attest:
EFFECTIVE DATE:
rtord15-01
July 28, 2018
ORDINANCE NO. 08-15
AN ORDINANCE TO AMEND CHAPTER XIII, LAND DEVELOPMENT, ARTICLE II,
LAND DEVELOPMENT ADMINISTRATION, SECTION 13-2.8, VIOLATIONS AND
PENALTIES, SUBSECTION 13-2.802, GENERAL VIOLATIONS, OF THE REVISED
GENERAL ORDINANCES OF THE TOWNSHIP OF ROXBURY
WHEREAS, Chapter XIII, Land Development, of the Township Ordinances
currently provides for penalties to be assessed for violations of that Chapter; and
WHEREAS, the present amendment seeks to clarify the Township’s authority to
consider each day of a continuing violation of Chapter XIII to constitute a separate violation.
NOW, THEREFORE, BE IT ORDAINED by the Township Council of the
Township of Roxbury, County of Morris, State of New Jersey, as follows:
SECTION 1. The Revised General Ordinances of the Township of Roxbury,
Chapter XIII, Land Development, Article II, Land Development Administration, Section 13-2.8,
Violations and Penalties, Subsection 13-2.802, General Violations, Paragraph B is amended to read
as follows:
B.
Any person, firm or corporation who violates any provision of this
Chapter, or any order, decision, or determination by the Board of
Adjustment or Planning Board, shall be subject to a fine of not
more than one thousand two hundred fifty ($1,250.00) dollars or
imprisonment for a term not exceeding ninety (90) days or a
period of community service for not more than ninety (90) days, or
any combination thereof. Each and every day in which such a
violation exists shall constitute a separate violation without
issuance of separate summonses for each day’s offense. Any
person who is convicted of violating a provision of this Chapter
within one (1) year of the date of a previous violation for the same
offense and who was fined for the previous violation shall be
sentenced by the Court to an additional fine as a repeat offender.
The additional fine imposed by the Court upon a person for a
repeated offense shall not exceed one thousand two hundred fifty
($1,250.00) dollars for each repeat violation, and shall be
calculated separately from the fine imposed for the violation.
(Ord. No. 34-01 §1; Ord. No. 4-06 §3)
SECTION 2. The Township Clerk is hereby directed to give notice at least ten
(10) days prior to the hearing on the adoption of this amendment to the County Planning Board and
to adjoining municipalities and all others entitled thereto pursuant to the provisions of N.J.S.A.
40:55D-15. Upon the adoption of this amendment after public hearing thereon, the Township
Clerk is further directed to publish a notice of the passage thereof and to file a copy of this
amendment as finally adopted with the Morris County Planning Board as required by N.J.S.A.
40:55D-16.
-1-
SECTION 3. Upon introduction of this Ordinance by the governing body, a true
copy thereof shall be transmitted to the Roxbury Township Planning Board for its report and
recommendations thereon, pursuant to the provisions ofN.J.S.A. 40:55D-26.
SECTION 4. This Ordinance may be renumbered for codification purposes.
SECTION 5. All ordinances of the Township of Roxbury which are inconsistent
with the provisions of this Ordinance are hereby repealed to the extent of such inconsistency.
SECTION 6. If any section, subsection, sentence, clause or phrase of this
Ordinance is for any reason held to be unconstitutional or invalid, such decision shall not affect the
remaining portions of this Ordinance.
SECTION 7. This Ordinance shall take effect immediately upon final passage,
approval and publication as required by law.
INTRODUCED:
ADOPTED:
June 23, 2015
July 28, 2015
Attest:
&:~ L
Township Clerk
EFFECTIVE DATE :
- 2-
ORDINANCE NO. 09-15
CAPITAL ORDINANCE OF THE TOWNSHIP OF ROXBURY, IN THE COUNTY OF
MORRIS, NEW JERSEY AUTHORIZING THE ROAD RESURFACING IMPROVEMENT
OF UNNEBERG A VENUE IN, BY AND FOR THE T OWNSHIP, APPROPRIATING
THEREFOR THE SUM OF $195,000 AND PROVIDING THAT SUCH SUM SO
APPROPRIATED SHALL BE RAISED FROM A NEW JERSEY DEPARTMENT OF
TRANSPORTATION GRANT AND FROM THE TOWNSHIP'S CAPITAL
IMPROVEMENT FUND
BE IT ORDAINED by the Township Council of the Township of Roxbury, in the County of
Morris, New Jersey, as follows:
Section I. The Township of Roxbury, in the County of Morris, New Jersey (the "Township") is
hereby authorized to improve Unneberg Avenue in, by and for the Township. Said improvement
shall include all work, materials and appurtenances necessary and suitable therefor.
Section 2. The sum of $195,000 is hereby appropriated to the payment of the cost of the
improvement authorized and described in Section 1 hereof (hereinafter referred to as "purpose").
Said appropriation shall be raised from a New Jersey Department of Transportation ("NJDOT")
grant and from the Township' s Capital Improvement Fund, as hereinafter provided. The sum of
$120,000 received or to be received from the NJDOT is hereby appropriated to the payment of the
cost of said purpose. The sum of $75,000 is hereby appropriated from the Township 's Capital
Improvement Fund to the payment of the cost of said purpose.
Section 3. Said improvement is a lawful capital improvement of the Township having a period of
usefulness of at least five (5) years . Said improvement shall be made as a general improvement, no
part of the cost of which shall be assessed against property specially benefited.
Section 4. The capital budget is hereby amended to conform with the provisions of this capital
ordinance to the extent of any inconsistency therewith and the resolutions promulgated by the
Local Finance Board showing full detail of the amended capital budget and capital program as
approved by the Director, Division of Local Government Services, is on file with the Municipal
Clerk and is available for public inspection.
Section 5. This ordinance shall take effect at the time and in the manner provided by law.
INTRODUCED:
ADOPTED:
July
July
Attest:
EFFECTIVE DATE:
14,
28,
20 15
2015
ORDINANCE NO. 10 - 15
AN ORDINANCE TO AMEND AND SUPPLEMENT CHAPTER II,
ADMINISTRATIVE CODE, SECTION 2-17, OFFICERS AND
EMPLOYEES GENERALLY, OF THE REVISED GENERAL
ORDINANCES OF THE TOWNSHIP OF ROXBURY, COUNTY
OF MORRIS, STATE OF NEW JERSEY
BE IT ORDAINED, by the Township Council of the Township of Roxbury, in the
County of Morris, and State of New Jersey, as follows:
SECTION 1.Chapter II, Administrative Code, Section 2-17, Officers and
Employees Generally, subsection 2-17.12, Personnel Classification System, paragraph b, is
hereby amended and supplemented, to read as follows:
"b. The following Personnel Classification Schedule is hereby established
for the Township of Roxbury:
Pay Grade
3
3
Position Title
Building Inspector
Administrative Aide
4
4
4
Executive Assistant
Recreation Program Director
Assistant to the Collector
5
5
5
5
5
5
Deputy Township Clerk
6
6
Tax Collector
Assistant Director of Public Works
7
7
7
Sr. Assist. To the Engineer
Sr. Registered Environmental Health Specialist
Court Administrator
8
8
8
8
Township Clerk
Tax Assessor
Information Technology Director
Construction Official
Deputy CFO
Assistant to the CFO/Purchasing Agent
Land Use Administrator
Zoning Officer
Executive Assistant to Chief of Police
-1-
9
9
9
Township Planner
Certified Municipal Finance Officer
Recreation Director
10
10
10
Public Works Director
Township Engineer/Director of the Div. of Public Utilities
Police Chief
SECTION 2.Chapter II, Administrative Code, Section 2-17, Officers and Employees
Generally, subsection 2-17.13, Pay Plan, paragraph e, is hereby amended and
supplemented to read as follows:
"e.
The pay plan for non-union personnel shall utilize the Personnel
Classification Schedule and the following pay plan:
Grade
Minimum - Maximum
1
$0 - $19,999
2
$0 - $29,999
3
$0 - $42,999
4
$0 - $49,999
5
$0 - $62,400
6
$0 - $74,500
7
$0 - $82,999
8
$0 - $104,000
9
$0 - $112,699
10
$0 - $166,500
SECTION 3.Chapter II, Administrative Code, Section 2-17, Officers and
Employees Generally, subsection 2-17.15, Unclassified Schedule, is hereby amended and
supplemented to read as follows:
"2-17.15 Unclassified Schedule.
In addition to the employees governed by the Classification Schedule, there shall be
the following schedule of unclassified titles for those positions which have unique
responsibilities or work schedules:
-2-
Title
Mayor
Council Member
Township Manager
Township Attorney
Municipal Judge
Coordinator/Office of Emergency Mgmt.
Health HazMat Coordinator
Licensing Officer
Assessment Search Officer
Minimum - Maximum
$0 - $6,607
$0 - $6,319
$0 - $158,000
By Contract
$0 - $58,700
$0 - $13,325
$0 - $7,182
$2,367
$2,367
SECTION 4.Chapter II, Administrative Code, Section 2-17, Officers and
Employees Generally, subsection 2-17.16, Part-Time Employees, is hereby amended and
supplemented to read as follows:
“2-17.16 Part-Time Employees.
For those employees who work part-time/seasonally for the Township and whose
job titles are not listed in subsection 2-17.12 above, the following pay plan shall be used:
Title
Seasonal Laborer
Snow Plow Driver
Sergeant-At-Arms/Municipal Court
Salary
$0 - $12.15/hr
$0 - $25.00/hr
$123.96/session Jan-Feb;
$22.89/hr as of 3-1-09
$0 - $11.50/hr
Recreation Counselor – Seasonal*
Recreation Supervisor – Seasonal*
$0 - $20.00/hr
Recreation Program Director – Seasonal*
$0 - $4,900.00/season
Recreation Referee
$0 - $20.00/game
Recreation Certified Referee
$0 - $50.00/game
Clerical Assistance (temporary or part-time)
$0 - $15.00/hr
Crossing Guard
$0 - $16.75/hr
Fire Official/Safety Officer
$0 - $40.00/hr
Fire Inspectors
$0 - $25.00/hr
Engineering Inspector
$0 - $25.00/hr
Plumbing Subcode Official
$0 - $39.00/hr
Fire Subcode Official
$0 - $42.00/hr
Public Health Nurse
$0 - $38.00/hr
Special Police Officer
$0 - $41.00/hr
Public Assistance Director
$0 - $20.50/hr
* Implemented by a seasonal contract
SECTION 5.The provisions of this Ordinance shall prevail except when superseded
by formal collective bargaining agreements entered into by the Township of Roxbury and a
recognized employee negotiating association.
-3-
SECTION 6.All ordinances of the Township of Roxbury which are inconsistent
with the provisions of this Ordinance are hereby repealed to the extent of such
inconsistency.
SECTION 7.If any section, subsection, sentence, clause or phrase of this Ordinance
is for any reason held to be unconstitutional or invalid, such decision shall not affect the
remaining portions of this Ordinance.
SECTION 8.This Ordinance shall take effect immediately upon final passage,
approval and publication as required by law. All salaries noted herein shall be deemed
effective January 1, 2014, unless otherwise noted and shall continue in effect until
amended.
INTRODUCED:
ADOPTED:
July 14, 2015
July 28, 2015
Attest:
EFFECTIVE DATE:
PR-Finance
-4-
RESOLUTION NO. 2015 - 227
A RESOLUTION IN CORPORA TING BY REFERENCE HEREIN AND
APPROVING THE FOLLOWING NUMBERED RESOLUTIONS LISTED
ON THE REGULAR COUNCIL MEETING AGENDA FOR THIS DATE:
2015-228,
2015-233,
2015-238,
2015-244,
2015-229,
2015-234,
2015-239,
2015-245,
2015-230,
2015-235,
2015-240,
2015-246
2015-231 ,
2015-236,
*2015-242,
2015-232,
2015-237,
2015-243,
BE IT RESOLVED, by the Township Council of the Township of Roxbury,
Morris County, New Jersey that the above numbered resolutions listed on the
Regular Council Meeting Agenda for this date, are incorporated by reference
herein as if fully set forth at length and are hereby approved as to each resolution.
ADOPTED: July 28, 2015
Attest:
o~c~ 2
Township Clerk
*NOTE: listing of numbers is out of sequence for the following reason(s):
Resolution No.
20 15-24 1
At the request of the township attorney, Resolution No. 2015-241
was PULLED from the agenda for further review.
RESOLUTION NO. 2015 - 228
A RESOLUTION AMENDING THE MEMBERSHIP OF
THE TOWNSHIP FIRE DEPARTMENT
BE IT RESOLVED by the Township Council of the Township of Roxbury that the
following Amendment is hereby made to the membership of the Township Fire
Department:
Fire Co. No. 1:
Justin R. Cole
Bryan C. Kunze
Approval as a Firefighter
Approval as a Firefighter and First Aider
BE IT FURTHER RESOLVED, that the Municipal Clerk shall provide a copy of this
Resolution to Kathleen Florio, Administrative Aide; Valarie Wyble, Purchasing Agent;
and Patricia Reiche, Deputy CFO.
ADOPTED:
July 28, 2015
Attest:
Cfaf2j~ 1
J\my ~ Rh d
Township Clerk
-z:J
Created by: Township Clerk' s Office, K.Florio
RESOLUTION NO. 2015 -229
A RESOLUTION APPOINTING AMY RHEAD TOWNSHIP CLERK
OF THE TOWNSHIP OF ROXBURY
WHEREAS, Amy Rhead was first appointed as the Roxbury Township Registered Municipal
Clerk on April 11, 2012 for a three (3) year term which is the statutory term for a municipal clerk; and
WHEREAS, Ms. Rhead ' s initial term as Township Clerk expired on April 10, 2015 ; and
WHEREAS, Amy Rhead has continued in office as a holdover without reappointment since the
expiration of her initial three (3) year term; and
WHEREAS, the Township Council has determined not to reappoint Ms. Rhead, ending her
appointment effective July 28, 2015; and
WHEREAS, Ms. Rhead has expressed a desire to be appointed to a new term of office following
her break in service and has agreed that her position of Township Clerk will commence on July 29, 2015 for
a three year term; and
WHEREAS, the Township Council has agreed to appoint Ms. Rhead to a three year term as
Township Clerk with the understanding that tenure will not inure due to the fact that she was not reappointed
within sixty days after the expiration of her prior term and any new appointment of Ms. Rhead cannot relate
back to the expiration of her prior term of office; and
WHEREAS, the Township Council now desires to appoint Ms. Rhead to a three year term of office
as Township Clerk effective July 29, 2015; and
WHEREAS, the appointment of Ms. Rhead as Township C lerk shall be deemed an original
appointment and no tenure rights shall accrue from this appointment.
NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of
Roxbury, in the County of Morris and State of New Jersey, that Amy Rhead is hereby appointed Township
Clerk of the Township of Roxbury for a three year term commencing on July 29, 2015 and expiring on July
28 , 2018 ; and be it further
RESOLVED, that this appointment shall be considered the initial appointment to the position of
Township Clerk and no tenure rights shall arise from the appointment; and be it further
RESOLVED, that the Township Clerk shall be paid an annual salary of $85, 104.00 for the 2015
calendar year.
ADOPTED:
July 28, 2015
Attest:
Received from BUCCO
Rtres l 5- l 2B
RESOLUTION NO. 2015 - 230
A RESOLUTION AUTHORIZING THE REFUND OF TAXES
WHEAREAS, a tax overpayment had been made to the following account in the
amount as noted and as certified by the Tax & Utility Collector.
BLOCK
LOT MAKE CHECK PAYABLE AND SEND TO
AMOUNT
6301
9
$1,634.07
Owner:
Prop. Loe:
For:
Gwendolyn Miller
12 Riggs Avenue
Ledgewood, NJ 07852
Miller, Lee E/Gwendolyn
12 Riggs Avenue
Refund of duplicate payment by property owner and
Fonner mortgage company
THEREFORE, BE IT RESOLVED, by the Township Council of the Township
of Roxbury, in the County of Morris, State of New Jersey, that a refund be made to the
individual listed above in the designated amount representing overpayment of taxes.
NOW, THEREFORE, BE IT FURTHER RESOLVED, that a copy of this
resolution be provided to the Tax & Utility Collector, Treasurer and Accounts Payable
Department for their information and guidance.
ADOPTED: July 28, 2015
Attest:
~421~
L fmy . Rhea
Township Clerk
C :\Resolutions 20 15 \Res to refund to G. Miller 6301-9
File Created by Mary Ann Albrecht
Mary Ann Albrecht
Mary Ann Albrecht
Tax & Utility Collector
..,
RESOLUTION NO. 2015 - 231
A RESOLUTION AUTHORIZING THE CANCELLATION OF TAXES
ON PROPERTY ACQUIRED BY THE TOWNSIDP OF ROXBURY
WHEREAS, the Township of Roxbury acquired Block 9202, Lot 4.25 (2 Fox
Chase Lane, Ledgewood) on December 29, 2005 from Hunters Ridge Development
Company, Inc.; and
WHEREAS, taxes in the amount of $2,935.43, remain due on the property and
must be cancelled of record.
NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the
Township of Roxbury, in the County of Morris, and State of New Jersey, as follows:
1.
The Tax Collector is hereby authorized to cancel all outstanding taxes on
Block 9202, Lot 4.25 (2 Fox Chase Lane) for the years 2003 and 2004 as a
result of the acquisition of the property by the Township of Roxbury.
2.
The Township Clerk shall forward a copy of this resolution to the Tax
Collector.
ADOPTED: July 14, 2015
Attest:
Marv Ann Albrecht
Mary Ann Albrecht
Tax & Utility Collector
J :\Resolutions 2015 \Res cancelling taxes on 9202-4.25 2 Fox Chase Ln
File Created by Ma1y Ann Albrecht
nres l3-02
RESOLUTION NO. 2015 - 232
A RESOLUTION AUTHORIZING THE RELEASE OF
PERFORMANCE GUARANTEES POSTED WITH THE TOWNSHIP
OF ROXBURY IN CONNECTION WITH WORK PERFORMED
AND ACCEPTED IN ACCORDANCE WITH VARIOUS TOWNSHIP
RIGHT-OF-WAY EXCAVATION PERMITS
WHEREAS, pursuant to Chapter 11 of the Revised General Ordinances of the Township
of Roxbury, the within named contractors/residents have posted a performance guarantee with the
Township for work performed in accordance with Township Right-of-Way Excavation Permits;
and
WHEREAS, all necessary requirements for acceptance of the work and release of the
bonds, as dictated by Chapter 11 have been satisfied; and
WHEREAS, the Engineering Department has inspected the work areas within the
Township right-of-way, found no damage to Township property, and hereby recommends full
release of the cash bonds as stated below.
NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township
of Roxbury, in the County of Morris, and State of New Jersey that a refund of the following cash
performance bonds for the Right-of-Way Excavation Permits in the amounts herein stated, plus any
accrued interest as determined by the Chief Financial Officer, be made to the following
contractors/residents:
Steve Saladino
$490.00
PEROl753
R0-04-15-036
(2 Stowe Ct)
$842.00
PER01747
R0-11-14-172
(147 Eyland Ave)
2 Stowe Ct.
Legewood, NJ 07852
Anna Dunajchuk
6 Davis Ct.
Martinsville, NJ 078836
BE IT FURTHER RESOLVED, that a copy of this resolution be provided to the
Township Engineer/Director of Utilities and Chief Financial Officer for their information and
guidance.
ADOPTED:
July 28, 2015
Attest:
RESOLUTJONS\BondReleases\20 15\Various_2 Stowe Ct_; 147 Eyland (eng_paj).doc
'V
RESOLUTION NO. 2015 - 233
A RESOLUTION AUTHORIZING THE REFUND OF THE
UNUSED ENGINEERING INSPECTION FEE IN CONNECTION
WITH WORK PERFORMED IN ACCORDANCE WITH A
TOWNSHIP MINOR SOIL RELOCATION PERMIT FOR
521 MANSEL DRIVE, LANDING, BLOCK 11801, LOT 6
WHEREAS, an engineering inspection fee was posted with the Township
of Roxbury pursuant to the provisions of Chapter XVII of the Revised General Ordinances
of the Township of Roxbury; and
WHEREAS, the work has been completed and this Department
recommends the refund of the balance of the unused portion of the engineering inspection
escrow fee; and
WHEREAS, pursuant to the Township ordinance, the within named
resident/contractor is entitled to a refund of the unused portion of their engineering
inspection fee.
NOW, THEREFORE, BE IT RESOLVED, by the Township Council of
the Township of Roxbury, in the County of Morris and State of New Jersey that the
balance of the unused portion of the engineering inspection fee deposited for work
perfonned within Roxbury Township in the amount herein stated, be made to the following
resident/contractor:
Larry & Mary Middleton.
521 Mansel Drive.
Landing, NJ 07850
$200.00
fNP02393
MinSoil 09-13-021
BE IT FURTHER RESOLVED, that a copy of this resolution be provided
to the Township Engineer/Director of Utilities, and Chief Financial Officer for their
information and guidance.
ADOPTED: July 28, 2015
Attest:
\\ESOLUTIONS\Escrow Releases\20 I 5\52 I Mansel Dr_BI I 801 L6_(eng__paj).doc
RESOLUTION NO. 2015 - 234
A RESOLUTION AUTHORIZING A REFUND OF THE
UNUSED ENGINEERING INSPECTION FEES TO ANNA DUNAJCHUK
FOR SITE IMPROVEMENTS LOCATED AT 147 EYLAND AVENUE,
SUCCASUNNA, BLOCK 3302 LOT 9
WHEREAS, engineering inspection fees were posted with the Township of
Roxbury pursuant to the provisions of Chapter XIII of the Revised General Ordinances of
the Township of Roxbury; and
WHEREAS, the site improvements have been completed and this Department
recommends the refund of the unused portion of the engineering inspection escrow fees;
and
WHEREAS, pursuant to the Township ordinance, the within named contractor is
entitled to a refund of the unused portion of the engineering inspection fees.
NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the
Township of Roxbury, in the County of Morris and State of New Jersey, that a refund of
the balance of the unused portion of the engineering inspection fees deposited for site
improvements regarding the referenced project in the amount herein stated, be made to
the following contractor:
Anna Dunajchuk
6 Davis Ct.
Martinsville, NJ 08836
$10.22
INP02422
14 7 Eyland A venue
BE IT FURTHER RESOLVED, that a copy of this resolution be provided to the
Township Engineer/Director of Utilities and Chief Financial Officer for their information
and guidance.
ADOPTED: July 28, 2015
Attest:
/
RESOLUTIONS\ Escrow Releases\ 2015\ 14 7 Eyland Ave_B3302L9(eng_paj).doc
RESOLUTION NO. 2015 - 235
A RESOLUTION AUTHORIZING ACCEPTANCE OF A GIFT
FROM P.M. DESSERTS LLC TIA CLIFF'S DAIRYMAID
WHEREAS, the following organization has donated the following amount to the Township of
Roxbury for Recreation activities:
P.M. DESSERTS LLC T/A CLIFF'S DAIRYMAID in the amount of $416.00
WHEREAS, the Township Mayor and Council wish to acknowledge and thank those whose
generosity make our community one of the I 00 Best Communities for Young People; and
WHEREAS, N.J.S.A. 40A: 12-5 and N.J.S.A. 40A:5-29 authorized the acceptance bequests,
legacies and gifts; and
WHEREAS, the Township of Roxbury has duly ordained by Section 2-22.7 of the Township's
Revised General Ordinances that the Township Council, upon investigation and report by the
Township Manager, may by Resolution, accept certain bequests, legacies and gifts; and
WHEREAS, the Township Manager has reported to the Township Council that he has detennined
that the donor has satisfied the conditions described in Sections 2-22.7b3, b4 and b5; and the
acceptance of these gifts will not expose the Township to any present or future expense or liability;
and
WHEREAS, the Township Council has considered the contents of the report of the Township
Manager and is of the opinion that the acceptance of such gift(s) is in the best interest of the
municipality
NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of
Roxbury that the above described gift is hereby accepted by the Township of Roxbury and the
Municipal Clerk is hereby directed to forward to the donor a letter of thanks in the event that the
gifts have been accepted and a letter of explanation in the event that the gifts have been rejected.
ADOPTED:
Attest:
LS/finance
July 28, 2015
RESOLUTION NO. 2015 - 236
A RESOLUTION AUTHORIZING ACCEPTANCE OF A GIFT FROM FM GLOBAL
WHEREAS, the following organization has donated the following items to the Township of
Roxbury for the Department of Fire Prevention and it' s student programs:
J.P. Morgan in the amount of $1,000.00
WHEREAS, the Township Mayor and Council wish to acknowledge and thank those whose
generosity make our community one of the 100 Best Communities for Young People; and
WHEREAS, N.J.S.A. 40A:12-5 and N.J.S.A. 40A:5-29 authorized the acceptance bequests,
legacies and gifts; and
WHEREAS, the Township of Roxbury has duly ordained by Section 2-22.7 of the Township' s
Revised General Ordinances that the Township Council, upon investigation and report by the
Township Manager, may by Resolution, accept certain bequests, legacies and gifts; and
WHEREAS, the Township Manager has reported to the Township Council that he has determined
that the donor has satisfied the conditions described in Sections 2-22.7b3, b4 and b5; and the
acceptance of these gifts will not expose the Township to any present or future expense or liability;
and
WHEREAS, the Township Council has considered the contents of the report of the Township
Manager and is of the opinion that the acceptance of such gift(s) is in the best interest of the
municipality
NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of
Roxbury that the above described gift is hereby accepted by the Township of Roxbury and the
Municipal Clerk is hereby directed to forward to the donor a letter of thanks in the event that the
gifts have been accepted and a letter of explanation in the event that the gifts have been rejected.
ADOPTED:
Attest:
LS/finance
July 28, 20 I 5
J
RESOLUTION NO. 2015 - 237
A RESOLUTION AUTHORIZING ACCEPTANCE OF
A GIFT FROM W ALMART, LEDGEWOOD, NJ
WHEREAS, the following organization has donated the following items to the Township of
Roxbury for the Police Department:
(1) box of Ammunition
WHEREAS, the Township Mayor and Council wish to acknowledge and thank those whose
generosity make our community one of the 100 Best Communities for Young People; and
WHEREAS, N.J.S.A. 40A:l2-5 and N.J.S.A. 40A:5-29 authorized the acceptance bequests,
legacies and gifts; and
WHEREAS, the Township of Roxbury has duly ordained by Section 2-22.7 of the Township's
Revised General Ordinances that the Township Council, upon investigation and report by the
Township Manager, may by Resolution, accept certain bequests, legacies and gifts; and
WHEREAS, the Township Manager has reported to the Township Council that he has determined
that the donor has satisfied the conditions described in Sections 2-22.7b3 , b4 and b5 ; and the
acceptance of these gifts will not expose the Township to any present or future expense or liability;
and
WHEREAS, the Township Council has considered the contents of the report of the Township
Manager and is of the opinion that the acceptance of such gift(s) is in the best interest of the
municipality
NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of
Roxbury that the above described gift is hereby accepted by the Township of Roxbury and the
Municipal Clerk is hereby directed to forward to the donor a letter of than.ks in the event that the
gifts have been accepted and a letter of explanation in the event that the gifts have been rejected.
ADOPTED:
July 28, 2015
Attest:
a~£~ )
yE.
ead
Township Clerk
LS/finance
~
RESOLUTION NO. 2015 - 238
A RESOLUTION AUTHORIZING SALARIES AND COMPENSATION FOR EMPLOYEES
FOR THE YEAR 2015
BE IT RESOLVED by the Township Council of the Township of Roxbury, County of Morris, and
State of New Jersey, that the following salaries be established for the following Township employees
for the year 2015 in accordance with Ordinance #10-15.
Executive Assistant - Manager's Office
Executive Assistant - Clerk' s Office
Chief Financial Officer
Deputy CFO
Assistant to the CFO/Purchasing Agent
Township Clerk
Executive Assistant
Tax Assessor
Tax Collector
Assistant to the Collector
Information Technology Director
Court Administrator
Judge
Township Engineer/Director of the Division of Public Utilities
Public Works Director
Assistant to the Public Works Director
Senior Assistant to the Engineer
Township Planner
Land Use Administrator
Construction Code Official
Zoning Officer
Emergency Management Coordinator
Senior Registered Environmental Health Specialist
Recreation Director
Recreation Program Director
Executive Assistant to the Chief of Police
Police Chief
Township Manager
$44,900
$42,300
$105,476
$60,300
$56,800
$85,104
$43,350
$92,948
$71,680
$46,430
$90,607
$78,601
$54,500
$133,919
$113,377
$74,500
$80,773
$109,557
$60,880
$103,480
$59,000
$13,391
$82,674
$96,100
$49,655
$62,400
$166,392
$158,000
BE IT FURTHER RESOLVED that this Resolution shall take effect after publication and the 20
day statutory time period for the adoption of Ordinance # 10-15. A copy of this Resolution shall be
provided to the Township Chief Financial Officer.
ADOPTED: July 28, 2015
Attest:
Qy@LZc
Township Clerk
PR-Finance (Resolution No. 20 I 5-2 38: REVISED salary for Zoning Officer amended ji'om amount shown in originally distributed
agenda to reflect correct amount of $59, 000 (peremailof07127115@12:02PM from CRJlaei·07-28- 15
RESOLUTION NO. 2015 - 239
A RESOLUTION AUTHORIZING THE INSERTION OF AN ITEM OF REVENUE IN
THE 2015 BUDGET FOR ADDITIONAL FUNDING FOR A HAZARD MITIGATION
GRANT PROGRAM FOR THE GENERATOR PROJECT AT FIRE CO. #2
WHEREAS, N.J.S. 40A:4-87 provides that the Director of Local Government
Services may approve the insertion of any special item of revenue in the budget of any
county or municipality when such item shall have been made available and the additional amount
thereof was not determined at the time of adoption of the 2015 Budget.
WHEREAS, said Director may also approve the insertion of any item of
appropriation for equal amount.
WHEREAS, the Township Council of the Township of Roxbury, hereby requests the
Director of the Division of Local Government Services to approve the insertion of an item of
revenue in the budget of the year 2015 in the sum of $49,350., which item is now available as a
revenue from:
Miscellaneous Revenue
Special Items of General Revenue Anticipated with prior written
consent of the Director of Local Government Services Public and Private Revenues Off-Set with Appropriation:
State of New Jersey, Department of Law & Public SafetyHazard Mitigation Grant Program
NOW, THEREFORE, BE IT FURTHER RESOLVED, that a like sum of$49,350. and
the same is hereby appropriated under the caption:
General Appropriation
Operations Excluded from "CAPS"
Public and Private Programs Off-Set by Revenues:
State of New Jersey, Department of Law & Public Safety Hazard Mitigation Grant Program
BE IT FURTHER RESOLVED, that a copy of this resolution be forwarded electronically to
Timothy Cunningham, Director of the Division of Local Government Services, P.O. Box 803,
Trenton, NJ 08625-0803 by the CFO, Lisa A. Spring with the necessary attachments.
ADOPTED: July 28, 2015
Attest:
Chapter 159/finance ls
RESOLUTION NO. 2015 - 240
A RESOLUTION AUTHORIZING THE SALE OF MUNICIPAL SURPLUS PROPERTY
WHEREAS, the Township of Roxbury is the owner of certain seized surplus property; and
WHEREAS, the Township has determined that the seized property should be sold at public sale;
and
WHEREAS, the sale of said property can be provided by GovDeals through State of New Jersey,
Contract A-70967 I T2581; and
WHEREAS, the Township wishes to sell said items of surplus property at the GovDeals Internet
auction site to the highest bidder pursuant to N.J.S.A. 40A: 11-36 and the provisions of Local
Finance Notice 2008-9; and
WHEREAS, the Township wishes to post an offer to sell said surplus property in an "as is"
condition without express or implied warranties; and
WHEREAS, any goods listed but not sold at auction will be disposed of in a business like manner.
NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of
Roxbury, in the County of Morris, and State of New Jersey that the Roxbury Township Police
Department is hereby authorized to post an offer to sell surplus property on GovDeals auction
website as follows:
1. The sale of the surplus property shall be conducted through GovDeals pursuant to State
Contract A-70967/T2581 in accordance with the terms and conditions of the State
Contract.
2. The sale will be conducted online and the address of the auction site is govdeals.com.
3. The sale is being conducted pursuant to Local Finance Notice 2008-9.
4. The attached schedule of municipal seized property is hereby declared to be surplus
and no longer needed for public purposes.
5. The surplus property as identified shall be sold in an "as-is" condition with no
representation as to the condition or use of said property and no warranty, either
express or implied, is made by the Township in connection with the sale of said
property.
6. The Township reserves the right to accept or reject any bid submitted.
7. The Township Clerk is requested to provide a copy of this resolution to Valarie Wyble,
Purchasing Agent, Silvio Valdez and Devin Keller of the Roxbury Police Department.
ADOPTED:
Attest:
VW/ Finance
July 28, 2015
2015 SIEZED VEHICLE AUCTION LIST
YEAR
MAKE
2002 JEEP
1998 HONDA
2000 CHEVY
MODEL
CHEROKEE
ACCORD
MALIBU
2003 NISSAN
2007 ACCURA
SENT RA
TL
MILEAGE
259,310
194,507
VIN NUMBER
1J4GW48N32C287785
1HGC1657WA077325
CONDITION
POOR
POOR
74,950
1G1NE52J3Y6189867
FAIR
154,186
98,458
3N1CB51D83L703362
19UUA66217A025330
POOR
FAIR
RESOLUTION NO. 2015 – 241
A RESOLUTION AUTHORIZING HATCH MOTT MACDONALD TO PROVIDE
PROFESSIONAL ENGINEERING CONSULTING SERVICES FOR THE NJEIFP
SEWER UTILITY CAPITAL IMPROVEMENTS FOR SFY 2017
WHEREAS, The Sewer Utility wishes to utilize Professional Engineering Consulting
Services for the design, survey, permitting, specification preparation and NJEIFP loan
application assistance for the following Capital Improvement projects for SFY 2017: and




Phase IV - Rotating Biological Contactor (RBC) Replacements
Main Pump Station (Ajax) Improvements
Mechanical Bar Screen Installation
Highland Manor P.S. Upgrades
WHEREAS, The Township previously authorized a Competitive Contract for
Professional Engineering Consulting Services to Hatch Mott MacDonald for the Water and
Sewer Utilities (Resolution 2014-238); and
WHEREAS, Hatch Mott MacDonald has submitted proposals dated May 22, 2015 to
provide said professional services in the amounts of $25,000.00 for Phase IV Rotating
Biological Contactor RBC Replacements, $137,000.00 for Main Pump Station (Ajax)
Improvements, $221,000.00 for Mechanical Bar Screen Installation and $82,000.00 for
Highland Manor P.S. Upgrades for a total amount of $495,000.00; and
WHEREAS, The Township Engineer/Director of Utilities has reviewed said proposals
and recommends authorizing Hatch Mott MacDonald to provide the Professional
Engineering Consulting Services for the NJEIFP Sewer Utility Capital Improvements for
SFY2017; and
WHEREAS, The Chief Financial Officer has certified that funds are available for this
purpose in the Sewer Capital Ordinance Nos. 04-15 and 06-15.
NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of
Roxbury, in the County of Morris and State of New Jersey as follows:
1. The Township Council hereby authorizes Hatch Mott MacDonald to provide
Professional Engineering Consulting Services for the NJEIFP Sewer Utility Capital
Improvements for SFY 2017.
2. A certified copy of this resolution will be forwarded to Hatch Mott MacDonald by
the Purchasing Agent.
3. This Resolution shall take effect immediately.
VW/Purchasing
BE IT FURTHER RESOLVED, that the Township Clerk is hereby authorized and
directed to provide two (2) certified copies of this resolution to the Purchasing Agent, a
copy to the Township Engineer/Director of Utilities and the Chief Financial Officer.
ADOPTED: July 28, 2015
Attest:
Amy E. Rhead
Township Clerk
VW/Purchasing
RESOLUTION NO. 2015 - 242
A RESOLUTION AUTHORIZING THE AWARD OF A CONTRACT TO GST
CONSTRUCTION, LLC FOR THE MT. ARLINGTON BOULEY ARD (MORRIS COUNTY
ROUTE 616) WATER MAIN REPLACEMENT (REED ROAD TO LAURIE ROAD)
WHEREAS, the Township of Roxbury solicited bids for the Mt. Arlington Boulevard (Morris
County Route 616) Water Main Replacement (Reed Road to Laurie Road) project; and
WHEREAS, on June 30, 2015, the Township received bids from six (6) contractors for the said
Project; and
WHEREAS, GST Construction, LLC; Paterson, New Jersey submitted the lowest responsible and
responsive bid in the base bid amount of $263,862.00; and
WHEREAS, the Purchasing Agent and Engineering Department recommend the award of a
contract to GST Construction for the total bid amount of $263,862.00; and
WHEREAS, the Chief Financial Officer has certified that the funds are available for this purpose
in Capital Ordinance Nos. 07-13, 04-14 and 07-15.
NOW THEREFORE BE IT RESOLVED, by the Township Council, of the Township of
Roxbury, in the County of Morris and State of New Jersey, as follows:
1. A contract is hereby awarded to GST Construction, LLC for the Mt. Arlington Boulevard
(Morris County Route 616) Water Main Replacement (Reed Road to Laurie Road) project
in the amount of $263,862.00.
3. The Mayor and Township Clerk are hereby authorized and directed to execute the contract
with GST Construction, LLC.
4. A certified copy of this resolution, notification of award and the associated contract will be
forwarded to GST Construction, LLC., upon adoption of this resolution, by the Purchasing
Agent.
5. Any and all municipal officials are hereby authorized and directed to take whatever actions
may be necessary to implement the terms of this resolution.
BE IT FURTHER RESOLVED, that the Township Clerk is hereby authorized and directed to
provide (2) certified copies of this resolution to the Purchasing Agent, a copy to the Engineering
Department and the Chief Financial Officer.
ADOPTED: July 28, 2015
Attest:
Township Clerk
VW.'Pur~hasing
v
TOWNSHIP OF ROXBURY
1715 Route 46
Ledgewood, NJ 07852
CERTIFICATION OF FUNDS
I, Lisa A. Spring, CFO of the Township of Roxbury, do hereby certify as fo llows:
I . I have examined the capital/current accounts of the Township of Roxbury in order
to determine if sufficient funds are available for: Mt. Arlington Boulevard
(Morris County Route 616) Water Main Replacement (Reed Road to Laurie
Road)
2. The projected cost of which is: $263,862.00
3. I have determined that such funds as are necessary are availab le in the fo llowing
accounts :
Ord.#
Description
Amount
Balance
Account
W-07-1 3
Mt. Arlington Blvd.
Water Main Replace
Mt. Arlington Blvd.
Water Main Replace
Mt. Arlington Blvd.
Water Main Replace
$ 19 1,075 .23
$19 1,075.23
$25,000.00
$25,000.00
$47,786.77
$75,000.00
W-13-55007-1 02
W-14-55 004-104
W- 15-55007-102
Ch a r~ed
W-04- 14
W-07-1 5
4. I have determined that the above-described expenditures may be authorized by the
Township Council against the aforesaid accounts in the amounts specified in each.
Now therefore, based on the foregoing, I do hereby certify that adequate funds are
currentl y available for the purposes and in the line item amounts specified above, further
that I shall encumber the same for a period of sixty days from the date of this certification
or until an ordinance or resolution authorizing the expenditure described above is
enacted, whi chever event shall occur sooner.
Date
RESOLUTION NO. 2015 - 243
A RESOLUTION AUTHORIZING THE INSTALLATION OF CURBS AND SIDEWALKS
TO TONY'S CONCRETE CONSTRUCTION COMPANY, INC. AT ROXBURY FIRE
COMPANY NO 2 ANNEX BUILDING
WHEREAS, the Township of Roxbury awarded Tony's Concrete Construction Company, Inc. the
contract for the replacement of sidewalks and curb work township wide on April 8, 2014
(Resolution 2014-122); and
WHEREAS, the recently renovated Fire Co. No 2 requires the installation of curbs and sidewalks
work in order to have full use of the property; and
WHEREAS, Tony's Concrete Construction Company, Inc. can complete said work at the unit
prices specified in the contract documents dated March 18, 2014 in an amount not to exceed
$13 ,600.00; and
WHEREAS, the Chief Financial Officer has certified that the funds are available for this purpose
in Capi ta! Ordinance 11-1 3; and
NOW THEREFORE BE IT RESOLVED, by the Township Council, of the Township of
Roxbury, in the County of Morris and State of New Jersey, as follows:
Tony' s Concrete Construction Company, Inc. is hereby authorized to install curbs and
sidewalks at the Roxbury Fire Co. No 2 Annex building.
2. Any and all municipal officials are hereby authorized to take whatever actions may be
necessary to implement the terms of this resolution.
3. A certified copy of this resolution and purchase order will be forwarded to Tony' s
Concrete Construction Company, Inc. by the Purchasing Agent.
4. This Resolution shall take effect immediately.
1.
BE IT FURTHER RESOLVED, that the Township Clerk is hereby authorized and directed to
provide (2) certified copies of this resolution to the Purchasing Agent, a copy to the Director of
Public Works and the Chief Financial Officer.
ADOPTED: July 28, 2015
Attest:
VW/Purchasing
TOWNSHIP OF ROXBURY
1715 Route 46
Ledgewood, NJ 07852
CERTIFICATION OF FUNDS
I, Lisa A. Spring, CFO of the Township of Roxbury, do hereby certify as follows:
l. I have examined the capital/current accounts of the Township of Roxbury in order
to determine if sufficient funds are available for: Curbs and Sidewalk at
Roxbury Fire Company No. 2
2. The projected cost of which is: $13,600.00
3. I have determined that such funds as are necessary are available in the fo llowing
accounts:
Ord.#
Description
Amount
11-13
Surplus Amount to
Fund Co. 2 Annex
$ 13,600.00
Balance
Account
Charged
$18,921.69 G- 13-55011-101
4 . l have determined that the above-described expenditures may be authorized by the
Township Counci l against the aforesaid accounts in the amounts specified in each.
Now therefore, based on the foregoing, I do hereby certify that adequate funds are
currently available for the purposes and in the line item amounts specified above, further
that I shall encumber the same for a period of sixty days from the date of thi s certification
or until an ordinance or resolution authorizing the expenditure described above is
enacted, whichever event sha ll occur sooner.
7 - )q- I'S
Date
RESOLUTION NO. 2015 - 244
A RESOLUTION AUTHORIZING AN INCREASE IN THE AMOUNT OF A
PROFESSIONAL SERVICES CONTRACT WITH EMILCOTT, INC,
ENVIRONMENT AL, HEALTH AND SAFETY EXPERTS (EMILCOTT), FOR
PERIMETER AIR MONITORING SERVICES AROUND THE FENIMORE
LANDFILL PURSUANT TO THE PROVISIONS OF N.J.S.A. 19:44A-20.5
WHEREAS, there continues to exist a need for perimeter air monitoring services
around the Fenimore Landfill in the Township of Roxbury; and
WHEREAS, the Township wishes to retain the services of Emilcott, Inc. to
perform air monitoring services for an amount not to exceed $300,000.00 for the period of
July 1, 2015 through December 31, 2015; and
WHEREAS, the Township has determined to award a professional service contract
to Emilcott, Inc. without obtaining competitive bids or quotations pursuant to the
provisions ofN.J.S.A. 19:44A-20.5; and
WHEREAS, Bruce Groves of Emilcott, Inc. has completed and submitted a
Business Entity Disclosure Certification which certifies that neither he nor his finn has
made any reportable contributions to a political or candidate committee in the Township of
Roxbury for the previous one year, and that the contract will prohibit them from making
any reportable contributions through the term of the contract; and
WHEREAS, the Township's Chief Financial Officer has certified that funds are
available for this purpose; and
WHEREAS, the Local Public Contracts Law (N.J.S.A. 40A:l 1-1 et seq.) requires
that the resolution authorizing the award of a contract for "professional services" without
competitive bid and the contract itself must be made available for public inspection.
NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the
Township of Roxbury, in the County of Morris and State of New Jersey, as follows:
1. The Township of Roxbury hereby awards and authorizes the Mayor and Township
Clerk to execute a professional services contract with Emilcott, Inc., environmental,
health and safety experts for perimeter air monitoring services around the Fenimore
Landfill. The amount of the contract shall not exceed $300,000.00 for the period of
July 1, 2015 through December 31, 2015 without the prior written approval of the
Township Council.
2. This contract is awarded without competitive bidding as a professional service in
accordance with the provisions of the Local Public Contracts Law because said
services are perfonned by a person authorized by law to practice a recognized
profession.
Received from Bucco
rtresl 5-02
3. The Business Disclosure Entity Certification and the Determination of Value
associated with this contract shall be placed on file with this resolution.
4. Notice of this action shall be published once in the Township's official newspaper
as required by law.
5. This Resolution shall take effect immediately.
ADOPTED: July 28, 2015
Attest:
QyE.
ead
Township Cle k
Received from Bucco
rtres 15-02
v
TOWNSHIP OF ROXBURY
1715 Route 46
Ledgewood, NJ 07852
CERTIFICATION OF FUNDS
I, Lisa A. Spring, CFO of the Township of Roxbury, do hereby certify as follows:
1. I have examined the capital/current accounts of the Township of Roxbury in order
to determine if sufficient funds are avai lable for: Air Monitoring-Fenimore
Landfill
2. The projected cost of which is: $300,000.00
3. I have determined that such funds as are necessary are available in the following
accounts:
Ord.#
Description
Amount
Balance
Account
Charged
NIA
Litigation Fenimore
$300,000.00
NIA
5-01-20-155207
4. I have determined that the above-described expenditures may be authorized by the
Township Counci l against the aforesaid accounts in the amounts specified in each.
Now therefore, based on the foregoing, I do here by certify that adequate funds shall be
available for the purposes and in the line item amounts specified above, upon the
adoption of the 201 5 Budget, further that I sha ll encumber the same for a period of sixty
days from the date of this certification or until an ordinance or resolution authorizing the
expenditure described above is enacted, whichever event shall occur sooner.
Date
RESOLUTION NO. 2015 - 245
A RESOLUTION AUTHORIZING A PROFESSIONAL SERVICES CONTRACT
WITH ROBERT L. ZELLEY, PG, LSRP OF MASER CONSULTING, P.A. FOR
ENVIRONMENTAL CONSULTING SERVICES ASSOCIATED WITH THE
FENIMORE LANDFILL
WHEREAS, there continues to exist a need for environmental consulting services
to be rendered to the Township in connection with the Fenimore Landfill; and
WHEREAS, the Township wishes to continue to retain the services of Robert L.
Zelley, PG, LSRP of Maser Consulting, P.A. to perform the aforementioned environmental
consulting services for an amount not to exceed $90,000.00 for the period of July 1, 2015
through December 31 , 2015; and
WHEREAS, the Township has determined to award a professional service contract
to Robert L. Zelley, PG, LSRP without obtaining competitive bids or quotations pursuant
to the provisions ofN.J.S.A. 19:44A-20.5; and
WHEREAS, Robert L. Zelley, PG, LSRP of Maser Consulting, P.A. has
completed and submitted a Business Entity Disclosure Certification which certifies that
neither he nor his firm has made any reportable contributions to a political or candidate
committee in the Township of Roxbury for the previous one year, and that the contract will
prohibit them from making any reportable contributions through the term of the contract;
and
WHEREAS, the Township's Chief Financial Officer has certified that funds are
available for this purpose; and
WHEREAS, the Local Public Contracts Law (N.J.S.A. 40A:l 1-1 et seq.) requires
that the resolution authorizing the award of a contract for "professional services" without
competitive bid and the contract itself must be made available for public inspection.
NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the
Township of Roxbury, in the County of Morris and State of New Jersey, as follows:
1. The Township of Roxbury hereby awards and authorizes the Mayor and Township
Clerk to execute a professional services contract with Robert L. Zelley, PG, LSRP
of Maser Consulting, P.A. for environmental consulting services in connection with
the Fenimore Landfill. The amount of the Contract shall not exceed $90,000.00 for
the period of July 1, 2015 through December 31, 2015 without the prior written
approval of the Township Council.
Received from BUCCO
rtresl 5-03
2. This contract is awarded without competitive bidding as a professional service in
accordance with the provisions of the Local Public Contracts Law because said
services are performed by a person authorized by law to practice a recognized
profession.
3. The Business Disclosure Entity Certification and the Determination of Value
associated with this contract shall be placed on file with this resolution.
4. Notice of this action shall be published once in the Township's official newspaper
as required by law.
5. This Resolution shall take effect immediately.
ADOPTED: July 28, 2015
Attest:
Received from BUCCO
rtres l 5-03
TOWNSHIP OF ROXBURY
1715 Route 46
Ledgewood, NJ 07852
CERTIFICATION OF FUNDS
I, Lisa A. Spring, CFO of the Township of Roxbury, do hereby certify as fo llows:
I . I have examined the capital/current accounts of the Township of Roxbury in order
to determine if sufficient funds are available for: Environmental ConsultingFenimore Landfill
2. The projected cost of which is: $90,000.00
3. I have determined that such funds as are necessary are avai lable in the fo llowing
accounts:
Ord.#
Description
NIA
Litigation Fenimore
Amount
Balance Account
Charged
$90,000.00 NIA
5-0 1-20- 155207
4. I have determined that the above-described expenditures may be authorized by the
Township Council against the aforesaid accounts in the amounts specified in each.
Now therefore, based on the foregoing, I do hereby certify that adequate funds shall be
avai lable for the purposes and in the line item amounts specified above, upon the
adopti on of the 20 15 Budget, further that I shall encumber the same for a period of sixty
days from the date of this certification or until an ordinance or reso lution authorizing the
expenditure described above is enacted , whichever event shall occur sooner.
Date
RESOLUTION NO. 2015- 246
BE IT RESOLVED, by the Township Council of the Township of Roxbury, that
the following payments be and they are hereby approved as per the listing attached:
CURRENT
AMOUNT
83482-83659
$6,270, 787.52
I hereby certify check numbers and amounts listed above are true, accurate and
complete to the best of my ability and knowledge.
ADOPTED:
Attest:
VW-Finance
July 28, 2015
July 23, 2015
11:17 AM
Township of Roxbury
check Register By check Id
Page No: 1
Range of checking Accts: 01-CURRENT NEW to 01-CURRENT NEW Range of check Ids: 83646 to 83659
Report Type: All checks
Report Format: Detail
check Type: computer: Y Manual: Y Dir Deposit: Y
check # check Date vendor
PO #
Item Description
83646 07/28/15 BLOOl RICHARD BLOOD
15-02061 2 2015 CELL PHONE REIMBURSEMENT
83647 07/28/15 DAR03 EUGENE DARCY
15-02071 2 2015 CELL PHONE REIMBURSEMENT
83648 07/28/15 DID04 SANDRA DIDOMENICO
15-02060 2 2015 CELL PHONE REIMBURSEMENT
83649 07/28/15 HUROl MARK HURST
15-02065 2 2015 CELL PHONE REIMBURSEMENT
83650 07/28/15 KAN01 DENNIS KANNALEY
15-02063 2 JAN-JULY
83651 07/28/15 KOB02 MICHAEL A. KOBYLARZ
15-02058 2 2015 CELL PHONE REIMBURSEMENT
83652 07/28/15 LAN27 ROBYN LANCE
15-02054 2 2015 CELL PHONE REIMBURSEMENT
83653 07/28/15 MAI15 DEBRA MAINES
15-02064 2 2015 CELL PHONE REIMBURSEMENT
83654 07/28/15 MCK06 JOSEPH MCKEON
15-02059 2 2015 CELL PHONE REIMBURSEMENT
83655 07/28/15 MONOS ABIGAIL M. MONTGOMERY
15-02055 2 2015 CELL PHONE REIMBURSEMENT
83656 07/28/15 SCH55 ROD SCHMIDT
15-02062 2 2015 CELL PHONE REIMBURSEMENT
83657 07/28/15 SMI35 BRAD SMITH
15-02057 2 JAN-JULY
Amount Paid Charge Account
300 .00 5-01-31-430-205
TELEPHONE
Account Type
Budget
Budget
300.00 5-05-55-502-216
CELL PHONE ON CALL PERSONNEL
Reconciled/void Ref Num
contract Ref Seq Acct
2169
8 1
2169
14 1
300.00 5-01-31-430-205
TELEPHONE
Budget
2169
7 1
300.00 5-07-55-502-216
CELL PHONE
Budget
2169
12 1
300 .00 5-01-31-430-205
TELEPHONE
Budget
2169
10 1
300.00 5-01-31-430-205
TELEPHONE
Budget
2169
5 1
300.00 5-01-31-430-205
TELEPHONE
Budget
2169
1 1
300.00 5-01-31-430-205
TELEPHONE
Budget
2169
11 1
300.00 5-01-31-430-205
TELEPHONE
Budget
2169
6 1
300.00 5-01-31-430-205
TELEPHONE
Budget
2169
2 1
300.00 5-01-31-430-205
TELEPHONE
Budget
2169
9 1
300.00 5-01-31-430-205
TELEPHONE
Budget
2169
4
1
July 23, 2015
11:17 AM
Township of Roxbury
Check Register By check Id
check # check Date vendor
PO #
Item Description
Amount Paid charge Account
83658 07/28/15 VAN02 TODD VANDERHOOF
15-02066 2 2015 CELL PHONE REIMBURSEMENT
83659 07/28/15 ZAC01 MATIHEW ZACHOK
15-02056 2 2015 CELL PHONE REIMBURSEMENT
Report Totals
Paid
checks:
14
Direct Deposit: __O
Total: -U
void
0
__o
--0
Page No: 2
Account Type
Reconciled/Void Ref Num
contract Ref Seq Acct
300.00 5-07-55-502-216
CELL PHONE
Budget
2169
13 1
300.00 5-01-31-430-205
TELEPHONE
Budget
2169
3 1
Amount Paid
4,200.00
0.00
4,200.00
Amount void
0.00
0.00
0.00
Township of Roxbury
check Register By check rd
July 23, 2015
11:17 AM
Page No: 3
Totals by Year-Fund
Fund Description
Fund
Budget Total
Revenue Total
G/L Total
Total
cur rent Fund
5-01
3,300.00
0.00
0.00
3,300.00
5-05
300.00
0.00
0.00
300.00
5-07
600.00
0.00
0.00
600.00
4, 200. 00
0.00
0.00
4,200.00
Total Of All Funds:
Township of Roxbury
Check Register By Check Id
July 23, 2015
10: 58 AM
Page No: 1
Range of Checki ng Accts: 01-CURRENT NEW to 01-CURRENT NEW Range of Check Ids: 83502 to 83645
Report Type: All checks
Report Format: Detail
Check Type: computer: Y Manual: Y Dir Deposit: Y
check # check Date vendor
PO #
Item Description
Amount Paid charge Account
Account Type
Reconciled/voi d Ref Num
contract Ref seq Acct
83502 07/28/15 ACC02 ACCURATE WASTE REMOVAL SERV.
15-00049 7 2015 SLUDGE REMOVAL
19,879. 00 5-07-55-502-206
SLUDGE HAULING
Budget
2168
6 1
83503 07/28/15 ACT02
15-02349 1 CURRENT
Budget
2168
181 1
Budget
182
1
Budget
183
1
Budget
144
15-02349
2 WATER
15-02349
SEWER
ACTION DATA SERVICES INC
83504 07/ 28/15 ACU01 ACURA OF DENVILLE
15-02202 1 Q6429 I PIPE A/C
A&K EQUIPMENT CO INC
83505 07/28/15 AK01
15-00850 1 UTILITY BODY PURCHASE/INTALL
288 .13 5-01-20-130-204
CONTRACTED SERVICES
288 .13 5-05-55-502-228
CONTRACTED SERVICES
288.13 5-07-55-502-261
OFFICE EXPENSE
864.39
2168
75. 22 5-01-26-315-267
MR/ POLICE DEPT
Budget
17,255 .00 s-14-55-003-106
REPLACE RX51 2008 UTILITYTRK
1
2168
59 1
Budget
2168
114 1
83507 07/28/15 AME09 AMERICANWATER WORKS ASSOC.
15-02100 1 MELANIE M. MICHETTI RENEWAL
205.00 5-05-55-502- 214
DUES
Budget
2168
119 1
83508 07/28/15 AME15 AMERICAN PAPER &SUPPLY CO
15-02027 1 Jani torial Supplies
4,5 74 .95 5-01-26-310-204
JANITORIAL SUPPLIES
Budget
2168
109 1
83509 07/28/15 AME51 AMERICAN AQUATIC TESTING INC
15-02093 1 6879 AJAX TESTING
790.00 5-07-55-502-222
BIOSSAY PROGRAMS
Budget
2168
115 1
83506 07/28/15 ALL47 ALL WET IRRIGATION
15-02077 1 Sprinkler repair HSL-90
83510 07/28/ 15 AQU02 AQUA-TECH USA
15-01316 1 ALADIN 2040E PARTS WASHER
83511 07/28/15 AQU09 AQUA CHILL PARSIPPANY
ONTHLY WATER RENTAL
15-00055 8 2015 M
301. 75 5-01-28-375-208
TURF GRASS MAINTENANCE
Budget
9' 308. 50 G-15-55-002 -801
ACQUIS OF VEHICLE LIFT &PARTS WASHER
205. 20 5-01-20-105-219
MATERIAL/SUPPLIES
83512 07/ 28/15 ATD01 ATD HIGHWAY PRODUCTS, LLC
4,333.75 5-01-26-290-202
15-02004 1 Cones, barrels &workzone sign
TRAFFIC CONTROL/SIGNAGE
2168
68 1
Budget
2168
7 1
Budget
2168
107 1
July 23, 2015
10: 58 AM
Township of Roxbury
check Register By check Id
check # check Date vendor
PO #
Item Descripti on
Amount Paid Charge Account
Page No: 2
Account Type
Reconcil ed/voi d Ref Num
contract Ref seq Acct
83513 07 /28/ 15 BANOS FRANCIS J. BANISCH ,III,PP/AICP
1,242.50 5-18-56-880-102
15-01921 2 P15-24618
MT LAUREL HOUSING
Budget
2168
96 1
83514 07/28/15 BAY08 ELIZABETH BAYLOR
15-02385 1 RES 2015-201 TAX REFUND
562 .45 5-01-55-100-104
TAX REFUNDS
Budget
2168
205 1
571. 51 5-01-55-100-104
TAX REFUNDS
Budget
2168
204 1
Budget
2168
5 1
484.95 5-01-25-267-203
ADDITIONAL EQUIPM
ENT
5-01-25-267-403
119.90
EQUIP. ,MAINT, REPAIRS
269.85 5-01-25-267-403
EQUIP. ,MAINT, REPAIRS
874.70
Budget
2168
66 1
Budget
73
1
Budget
74
1
36 .00 5-01-28-372-202
OPERATING EXPENSES
36.00 5-01-28-372-202
OPERATING EXPENSES
215.00 5-01-28-372-202
OPERATING EXPENSES
287.00
Budget
2168
46 1
Budget
47
1
Budget
48
1
83515 07/28/15 BEY04 JAYNE C. BEYER
15-02384 1 RES. 2015-214 6201/ 3.1410
83516 07/28/15 BLU09 BLUE DIAMOND DISPOSAL INC
141,000.00 5-01-26-307-202
15-00026 9 2015 CONTRACTED SERVICE
CONTRACTED SERVICES
BAND RUNIFORM CO.
83517 07/28/15 BR01
15-01196 6 26652/MACKIN
15-01517
15-01517
1 26613/EMBROIDERED BELL HAT
26691 CHIEF/CAPTAIN BADGE
83518 07/28/15 BRA05 BRANDED SCREEN PRINTING
15-00506 25 Invoice 7413-Boys Basketball
15-00506
26 Invoice 7423-Girls Basketball
15-00506
27 Invoice 7426-Lacrosse
83519 07/28/15 BR027
15-02264 1 CURRENT
15-02264
SEWER
15-02264
WATER
83520 07/28/15 BR027
15-02314 1 CURRENT
BROADVIEW NETWORKS
2,827 .90 5-01-31-430-205
TELEPHONE
116.85 5-07-55-502-252
ALARMS/PHONES
39.38 5-05-55-502-222
TELEPHONE
2, 984.13
Budget
2168
156 1
Budget
157
1
Budget
158
1
569.80 5-01-31-430-205
TELEPHONE
Budget
2168
169 1
BROADVIEW NETWORKS
83521 07/28/ 15 BSN01 BSN SPORTS/COLLEGIATE PACIFIC
239.18 5-01-28-375-210
15-01678 1 2-dbl rim basketbal l nets
PLAYGROUND MAINTENANCE
2168
Budget
77
1
July 23, 2015
10:58 AM
Township of Roxbury
check Register By check Id
check # check Date vendor
PO #
Item Description
Amount Paid Charge Account
Page No: 3
Account Type
Reconciled/Void Ref Num
Contract Ref Seq Acct
Budget
2168
227 1
83523 07/28/15 CAI01 CAIN AND SONS FIRE EQUIP.INC .
Budget
138. 00 5-01-25-260-208
15-02094 1 OXYGEN 31618
OXYGEN SUPPLIES AND MAINTENANCE
2168
116 1
83524 07/28/15 CAP02 ROBERT CAPRA
15-02424 1 CAMP CAPRA DIRECTOR 7/6-7/21
83522 07/28/15 CAC02 MARIA CACOPARDO
15-02425 1 TEEN TRAVEL 2 AND 3 REFUND
83525 07/ 28/15 CAS04 CASTLE PRINTING
15-02096 1 INV 9461 PD ENVELOPES
15-02165
1 INV#9545 RECRUITING FLYER
405.00 5-01-55-100-109
RECREATION REFUNDS
2 880' 00 5-01-28-372-202
OPERATING EXPENSES
Budget
2168
226 1
88.75 5-01-25-240-219
MATERIALS/SUPPLIES
93.00 5-01-25-240-219
MATERIALS/SUPPLIES
181. 75
Budget
2168
118 1
Budget
130
Budget
2168
202 1
I
83526 07/28/15 CAS30 ESTATE OF LOUIS CASTIGLIA JR,
250.00 5-01-55-100-104
15-02382 1 VETERAN DEDUCTION REFUND
TAX REFUNDS
83527 07 /28/15 CDW01 CDW GOVERNMENT
15-02251 1 QUOTE#GHJZ769 SERVER ENCLOSURE
15-02279
1 QUOTE GHPN553
83528 07/ 28/15 CER04
15-01845 1 1937815
Budget
465. 30 5-01-25-240-219
MATERIALS/SUPPLIES
Budget
1,167.40 G-15-55-002-101
NEW COMPUTER HARDWARE,NETWORK INFRA UPGR
1,632.70
83530 07/28/15 CHI03 CHIEF SUPPLY CORP
15-02200 1 INV#299964 BARRICADE TAPE
83531 07/ 28/15 CIN04 CINTAS CORP. LOC 101
15-00196 15 Inv. 101656984, 101660706
15-00197
15 Inv. 101656984, 101660706
15-00198
15 Inv. 101656984, 101660706
15-00200
16 Inv . 101656984, 101660706
2168
155 1
166
1
524' 11 5-07-55-502-201
AJAX PLANT
Budget
2168
86 1
80,000.00 5-05-55-520-401
BOND PRINCIPAL
Budget
2168
190 1
Budget
2168
142 1
Budget
2168
34 1
Budget
35
1
Budget
36
1
Budget
37
1
CERTIFIED LABORATORIES
83529 07/28/ 15 CHAO? CHASE BANK
15-02361 1 8/1 PRINC PYMT 2,212,000 BONDS
1
180.36 5-01-25-240-219
MATERIALS/SUPPLIES
31.02 5-01-26-315-249
UNIFORMS
24.72 5-01-26-310-249
UNIFORMS
73 .30 5-01-28-375-249
UNIFORMS, BOOTS
98. 96 5-01-26-290-249
UNIFORM SERVICE
Township of Roxbury
Check Register By Check Id
July 23, 2015
10:58 AM
check # check Date vendor
Item Description
PO #
83531 CINTAS CORP. LOC 101
Continued
15-00201 16 Inv. 101656984, 101660706
83532 07/28/15 CON46
15-00001 5 2015-04
Amount Paid charge Account
23.12 5-05-55-502-249
UNIFORMS
251.12
Page No: 4
Account Type
Budget
CONSERVATION ADVISING SERVICES
Budget
675.00 5-15-56-877-101
GENERAL ADMINISTRATIVE COSTS
Reconciled/void Ref Num
contract Ref Seq Acct
38
1
2168
4 1
835 33 07 / 28/15 COR30 CORELOGIC REAL ESTATE TAX SVC
2,314.51 5-01-55-100-104
15-02381 1 TAX REFUND 2015-215
TAX REFUNDS
Budget
2168
201 1
83534 07/ 28/15 CUROl CURRENT
15-02387 1 PLNG ESCROW EMP TIME CARDS JUN
2,147 .27 5-13-56-852-102
INSPECTIONS
4,461.82 5-13-56-854-104
PLANNING
6,609.09
Budget
2168
207 1
Budget
208
252.62 5-13-56-852-102
INSPECTIONS
Budget
2168
198 1
141. 28 5-01-20-121-229
LEGAL ADVERTISEMENTS
Budget
2168
153 1
55.68 5-01-20-130-219
MATERIAL &SUPPLIES
Budget
2168
197 1
41. 00 5-01-26-310-207
PEST CONTROL
22 5. 00 5-01-26-310-207
PEST CONTROL
12 5'00 5-01-26-310-207
PEST CONTROL
391. 00
Budget
2168
8 1
Budget
9
1
Budget
141
1
588.00 5-01-28-372-202
OPERATING EXPENSES
Budget
2168
132 1
3.70 5-05-55-502-210
NATURAL GAS
101. 01 5-01-31-430-206
NATURAL GAS
104. 71
Budget
2168
162 1
Budget
163
15-02387
2 PLNG ESCROW EMP TIME CARDS JUN
83535 07/28/15 CUR03 CURRENT ACCOUNT
15-02378 1 DEVEL/ENG INSPEC FEES JUNE
83536 07/28/15 DAI01 DAILY RECORD
15-02247 1 0000548836
83537 07/ 28/15 DAI02 DAILY RECORD-MORRIS
15-02377 1 0000554850 PAYROLL RFP
83538 07/28/ 15 DELOl DELSEA PEST CONTROL
15-00057 7 2015 GENERAL PEST CONTROL
15-00057
8 2015 GENERAL PEST CONTROL
15-02199
1 Bee's nest removal Dog Park
83539 07/ 28/15 DEZ02 DEZINE LINE
15-02169 1 step Pedometer INV 21513
83540 07/28/15 DIR05 DIRECT ENERGY BUSINESS
15-02270 1 ORBEN DRIVE
15-02271
1 CURRENT
1
1
July 23 , 2015
10: 58 AM
Township of Roxbury
check Register By check Id
check # check Date vendor
Item Description
PO #
Amount Paid Charge Account
83541 07 /28/15 DOV02 DOVER SPORTS CENTER, INC.
15-00505 14 Ice Packs Invoice 11976
Page No: 5
Account Type
Reconciled/void Ref Num
Contract Ref seq Acct
Budget
2168
45 1
83542 07/28/15 DRA05 DRAEGER SAFETY DIAGNOSTICS INC
307.50 5-02-40-702-302
15-01965 1 91117089 ALCOTEST SUPPLIES
DWI O/E
Budget
2168
103 1
83543 07/28/15 FAS03 FASTENAL COMPANY
15-01953 1 NJM
OU58250
Budget
2168
99 1
15-01953
NJMOU58600
83544 07/28/15 FEDOl FEDERAL EXPRESS
15-02268 1 4639-3324-3, INV 5-085-68016
15-02268
2 4639-3324-3, INV 5-092-75374
144.00 5-01-28-372-202
OPERATING EXPENSES
105.40 5-01-26-315-219
MATERIAL AND SUPPLIES
204 .83 5-01-26-315-219
MATERIAL AND SUPPLIES
310' 23
30.23 5-12-56-850-221
POSTAGE
30.23 5-12-56-850-221
POSTAGE
60.46
83545 07/ 28/ 15 FER13 FERRIERO ENGINEERING,INC.
1,368. 75 5-13-56-852-102
15-01103 5 DEVEL/ ENG ESCROW INSPECTIONS
INSPECTIONS
6, 088. 77 5-13-56-854-104
15-02388 1 PLNG BO ESCROW ENG INV JUN
PLANNING
97. 50 5-01-21-180-204
15-02388 2 PLNGBO ESCROW ENG INVJUN
CONTRACTED SERVICES
1,377.75 5-13-56-854-104
15-02389 1 ZONING ESCROW ENG SVC JUN
PLANNING
8,932.77
83546 07/28/15 FIB01 FIBAR SYSTEMS, LLC
15-01710 1 KIWANIS PLAYGROUND
15-01710
2 FREIGHT
83547 07/28/15 FIR02 FIRE FIGHTERS EQUIP CO INC
15-00123 13 2015 OXYGEN/ POLICE DEPT
15-00123
14 2015 OXYGEN / POLICE DEPT
83548 07/28/15 FIR49 FIREFIGHTER ONE ,LLC
15-01542 1 100766,100897
15-01542
2 100907
Budget
100
Budget
2168
159 1
Budget
160
Budget
1
1
2168
63 1
Budget
209
1
Budget
210
1
Budget
211
1
Budget
968.00 G-14-55-002 -804
PLAYGRD REPLACE KIWANIS PK
Budget
429.00 G-14-55-002-804
PLAYGRD REPLACE KIWANIS PK
1,397.00
2168
79 1
80
1
162.50 5-01-25-240-219
MATERIALS/SUPPLIES
23.75 5-01-25-240-219
MATERIALS/SUPPLIES
186.25
Budget
2168
16 1
Budget
17
2,156.28 5-01-25-267-103
ADDITIONAL EQUIPMENT
2,359.34 5-01-25-267-103
ADDITIONAL EQUIPMENT
Budget
2168
75 1
Budget
76
1
1
July 23, 2015
10:58AM
Township of Roxbury
check Register By Check Id
check # check Date vendor
Item Description
PO #
83548 FIREFIGHTER ONE,LLC
15-01901 1 INV 100841
Amount Paid charge Account
Page No: 6
Account Type
Reconciled/void Ref Num
contract Ref seq Acct
Continued
Budget
95
1
Budget
140
1
Budget
2168
113 1
83550 07/28/ 15 FOX01 FOX ARCHITECTURAL DESIGN, P.C.
Budget
15-02201 1 Lighting 72 Eyland Ave
730.00 G-13-55-005-903
HSL-BATH,CONCESSION,SITE UPGRADES
2168
143 1
15-02184
1 99079 SEWER PLANT
83549 07/28/15 FIS01 FISHER SCIENTIFIC CO LLC
15-02051 1 LAB SUPPLIES
83551 07/28/ 15 FOX06
15-00157 7 1792663
309.60 5-01-25-267-103
ADDITIONAL EQUIPMENT
545.23 5-07-55-502-201
AJAX PLANT
5,370 .45
901. 57 5-07-55-502-201
AJAX PLANT
FOX ROTHSCHILD LLP
2,156.00 5-01-20-155-204
LEGAL/PROF. SERVICES
Budget
2168
22 1
150.00 5-01-20-155-207
LITIGATION-FENIMORE
Budget
2168
65 1
83553 07/28/15 GARll GARDEN ST HIGHWAY PROD INC
9,246.98 5-01-26-290-202
15-01887 1 TRAFFIC SIGNAGE
TRAFFIC CONTROL/SIGNAGE
Budget
2168
90 1
83554 07/28/15 GEN04 GENERAL SALES ADMINISTRATION
3,130.00 5-01-25-240-205
15-02228 1 EXTENDED WARRANTY FOR 2 ALPRS
CONTRACTED SERVICE
Budget
2168
148 1
83555 07/28/15 GER02 THOMAS J. GERMINARIO
15-02390 1 PLNG BOARD LEGAL SVCS JUN
840.00 5-01-21-180-204
CONTRACTEDSERVICES
6,635.00 5-13-56-854-104
PLANNING
7,475 .00
Budget
2168
212 1
Budget
213
360.00 5-01-28-372-202
OPERATING EXPENSES
Budget
2168
178 1
940.04 5-01-28-372-202
OPERATING EXPENSES
Budget
2168
167 1
367 .35 5-05-55-502-206
LINE MAINTENANCE
482.00 5-05-55-502-206
LINE MAINTENANCE
Budget
2168
88 1
Budget
89
83552 07/28/15 GAROl GARDEN STATE LAB., INC.
15-01165 2 2015 WATER SAMPLING /FENIMORE
15-02390
2 PLNG BOARD LEGAL SVCS JUN
83556 07/28/15 GROll RICH GROEL
15-02342 1 5/ 31 6/7 6/11 6/14 umpire
83557 07/28/15 HANll HANSON AGGREGATES BMC INC
15-02306 1 white sand INV 2750759
83558 07/28/ 15 HDS01 HD SUPPLY WATERWORKS, LTD
15-01882 2 LINE MAINTENANCE SUPPLIES
15-01882
LINE MAINT SUPPLIES/ WATER
1
1
July 23, 2015
10:58 AM
Page No: 7
Township of Roxbury
check Register By Check Id
check # check Date vendor
PO #
Item Description
Amount Paid charge Account
83558 HD SUPPLY WATERWORKS, LTD
Continued
15-01925 1 E0622454/FIRE HYDRANTS
Account Type
Budget
22,000.00 W
-14-55-004-101
HYDRANT REPLACEMENT (7)+(6)
22, 849 .35
Reconciled/void Ref Num
contract Ref seq Acct
97
1
41. 51 5-01-26-310-219
MATERIALS/SUPPLIES
25.17 5-01-26-310-219
MATERIALS/SUPPLIES
40.86 5-01-28-375-219
MATERIAL/SUPPLIES
78.61 5-01-28-375-219
MATERIAL/SUPPLIES
66.79 5-01-26-290-219
MATERIAL AND SUPPLIES
11.11 5-07-55-502-201
AJf>.Y. PLANT
264.05
Budget
2168
27 1
Budget
28
1
Budget
29
1
Budget
30
1
Budget
31
1
Budget
32
1
132' 60 5-05-55-502-212
REAL ESTATE Tf>.Y. ES
Budget
2168
24 1
02 ICMA - INT CITY/CTY MGMT ASSOC
83561 07/28/15 ICM
1
2015
MEMBERSHIP DUES
1,248.00 5-01-20-100-204
15-02360
DUES/ PRO ORGS
Budget
2168
189 1
83562 07/28/ 15 ING06 INGERMAN GROUP
15-02123 1 2014 SOLID WASTE REIMB
25,932.32 5-01-26-325-204
RIVER PARK VILLAGE
Budget
2168
124 1
16, 102 .32 5-07-55-502-254
ELECTRICITY
5,244.29 5-05-55-502-204
ELECTRICITY
10, 980. 21 5-01-31-430-209
STREETLIGHTING
10,314.14 5-01-31-430-204
ELECTRICITY
42,640.96
Budget
2168
173 1
Budget
174
1
Budget
175
1
Budget
176
1
778.00 5-01-26-315-267
MR/POLICE DEPT
Budget
2168
136 1
822.66 5-01-28-375-205
EQUIPMENT RENTAL
Budget
2168
49 1
83559 07/ 28/15 HOM01
15-00174 73 9234711
15-00174
74 155048
15-00175
7112498
15-00175
6 2015 PARKS
15-00176
15-00177
HOME DEPOT CREDIT SERVICES
11 4151572
7 2015 SEWER DEPARTMENT
83560 07/28/15 HOPOl BOROUGH OF HOPATCONG
ILTON AVE REAR BLK 10108 L31
15-00169 4 M
83563 07/28/15 JCP03 JCP &L
15-02325 1 SEWER JUN
15-02326
1 WATER JUN
15-02327
1 STREET LIGHTS JUN
15-02328
1 CURRENT JUN
83564 07/28/15 JOH06
15-02176 1 5042333
JOHNSON-DODGE CHRYSLER JEEP
83565 07/28/15 JOH22 JOHNNY ON THE SPOT LLC
15-00522 11 2015 PORTABLE UNITS
July 23, 2015
10:58AM
Township of Roxbury
Check Register By Check Id
check # check Date vendor
PO #
Item Description
83565 JOHNNY ON THE SPOT LLC
continued
15-00522 12 2015 COMMUNITY GARDEN
83566 07/28/15 KEM06 CARLETON R. KEMPH, ESQ
15-02380 1 TAX APPEAL REFUND 2015-213
83567 07/28/15 KEN08 KENVIL WELDERY MACHINE
15-01880 1 INSTALL STAINLESS STEEL RAILS
83568 07/28/15 KEY06 KEY GOVERNMENT FINANCE
15-00062 8 2015 LEASE 42681
15-00063
8 2015 LEASE 42130
83569 07/ 28/15 KLE12 KLEEN KAR CORP
15-00618 8 M
ISC SUPPLIES
Amount Paid charge Account
55.00 5-01-27-375-201
COMMUNITY GARDEN EXPENSES
877' 66
Account Type
Budget
44,378.98 5-01-55-100-132
Budget
CHG. TO RES. FOR TAX APPEALS
Reconciled/Void Ref Num
Contract Ref seq Acct
50
1
2168
200 1
3,500.00 5-07-55-502-242
PUMP STATION
Budget
2168
87 1
4, 901. 30 5-01-25-240-261
VEHICLE PURCHASE/LEASE
3,321.55 5-01-25-240-261
VEHICLE PURCHASE/ LEASE
8, 222. 85
Budget
2168
10 1
Budget
11
Budget
2168
55 1
Budget
2168
131 1
80. 91 5-01-26-315-219
MATERIAL AND SUPPLIES
83570 07/28/ 15 LAK04 LAKELAND JUNIOR TRACK-FIELD
325.00 5-01-28-372-202
15-02167 1 2015 Spring Track Fees
OPERATING EXPENSES
83571 07 /28/ 15 LAK05 LAKESIDE NURSERIES
15-01709 1 ESTIMATE 507 KIWANIS PARK
Page No: 8
4,043.44 G-14-55-002-804
Budget
PLAYGRD REPLACE KIWANIS PK
1
2168
78 1
83572 07/28/15 LAN30 LANGUAGE LINE SERVICES, INC.
15-00221 6 2015 TRANSLATION SERVICES
85.43 5-01-43-490-206
TRANSLATOR/ PROFESSIONAL
Budget
2168
40 1
83573 07/28/15 LAN32 ROBIN LANAGER
15-02351 1 FOOTBALL REFUND
125.00 5-01-55-100-109
RECREATION REFUNDS
Budget
2168
185 1
150' 31 4-01-27-375-204
BEE KEEPING PROGRAM
Budget
2168
111 1
Budget
2168
33 1
Budget
2168
83 1
83574 07/28/15 LET03 STEVE LETKOWSKI
15-02049 1 REIM. DONALDSON GREEN HOUSE
83575 07/28/15 LIF04
15-00182 8 JULY
LIFE INSURANCE CO.OF N.AMERICA
2'181. 40 5-01-23-211-203
OTHER INSURANCE EXPENSES
83576 07 /28/ 15 LOROl LORCO PETROLEUM SERVICES
15-01757 1 cleaning of 2 oil storage tank
761. 50 5-01-26-300-270
RECYCLING COMPOST
July 23, 2015
10: 58 AM
Township of Roxbury
check Register By check Id
check # check Date vendor
PO #
Item Description
Amount Paid Charge Account
83577 07 /28/ 15 MAC10 MACMILLAN OIL COMPANY
15-02175 1 9015 /ANTI FREEZE PREMIX
83578 07/28/15 MAC12 HATCH MOTT MACDONALD
14-00831 9 IV00213202
14-00831
10 IV00213203
15-00578
4 DESIGN/ BID GENERATOR AJAX
15-01013
6 IV002138320
15-01014
IV00213201
415.00 5-01-26-315-271
MR/ROAD DEPARTMENT
3,115.56 4-05-55-502-211
CONSULTING SERVICES
1,453.29 4-05-55-502-211
CONSULTING SERVICES
3,762.30 S-12-55-011-105
AJAX GENERATOR REPLACEMENT
3,183.73 5-07-55-502-235
CONSULTING SERVICE
7,241.02 5-05-55-502-211
CONSULTING SERVICES
18,755 .90
83579 07 /28/15 MAI13 MAIN POOLAND CHEMICAL CO. ,INC
1,364.00 5-07-55-502-205
15-00134 10 SODIUM HYPOCHLORITE
CHEMICALS
83580 07/28/15 MAR37 MARIAHS AMAZING PUPPETS
15-02005 1 6 performances July, 2015
83581 07/28/15 MAS18 MASER CONSULTING, PA
15-01323 7 JUNE 287793
83582 07/28/15 MCE02 ROBERT MCENTEE
15-02344 1 softba;; umpire 6/9,22,23
83583 07/28/15 MED14 MEDIC ED.COM INC
15-02139 1 2789 ONLINE TRAINING ACCESS
83584 07/28/15 MET09
15-02323 1 CURRENT
15-02323
2 WATER
15-02323
SEWER
15-02235
2 WATER BILL
&ENVELOPES
Account Type
Reconciled/Void Ref Num
contract Ref seq Acct
Budget
2168
135 1
Budget
2168
2 1
Budget
3
1
Budget
53
1
Budget
60
1
Budget
61
1
Budget
2168
19 1
Budget
3'033 '00 5-02-40-701-307
CLEAN COMMUNITIES O.E.- 2015
2168
108 1
6,823.75 5-01-20-155-207
LITIGATION-FENIMORE
Budget
2168
69 1
270.00 5-01-28-372-202
OPERATING EXPENSES
Budget
2168
180 1
480.00 5-01-25-260-201
EDUCATION/TRAINING
Budget
2168
126 1
Budget
2168
170 1
Budget
171
1
Budget
172
1
Budget
2168
150 1
Budget
151
METROPOLITAN TELECOMMUNICATION
3,306.33 5-01-31-430-205
TELEPHONE
1,177.66 5-05-55-502-222
TELEPHONE
204 .38 5-07-55-502-252
ALARMS/PHONES
4,688.37
83585 07/28/15 MGLOl MGL PRINTING SOLUTIONS
15-02235 1 SEWER BILL &ENVELOPES
Page No: 9
1,020.25 5-07-55-502-261
OFFICE EXPENSE
450.75 5-05-55-502-208
OFFICE SUPPLIES
1, 471 .00
1
July 23, 2015
10: 58 AM
Township of Roxbury
check Register By check Id
check # check Date vendor
PO #
Item Description
Amount Paid Charge Account
83586 07/28/15 MIS06 MISSION COMMUNICATIONS, LLC
8, 511. 00 5-07-55-502-252
15-01082 1 ANNUAL SERVICE/WASTEWATER
ALARMS/ PHONES
83587 07 /28/15 MON01 MONTAGUE TOOL AND SUPPLY CO.IN
15-02151 1 wheelbarrow
109' 00 5-01-26-290-204
TOOLS AND HARDWARE
15-02151 2 wheelbarrow
109' 00 5-01-28-375-219
MATERIAL/SUPPLIES
218.00
83588 07/28/15 MON25
15-02174 1 38282
517.30 5-01-26-315-271
MR/ROAD DEPARTMENT
83590 07/ 28/15 MORlOl MORRIS CO PUBL SAFETY ACADEMY
15-01889 1 22043 FFl-1502/GRIBBON
225 '00 5-01-25-267-201
EDUCATION/TRAINING
225.00 5-01-25-267-201
15-01889 2 22168 FFl-1501/LOVENBERG
EDUCATION/TRAINING
BSMT CELLAR FIRES/ 1510941
150.00 5-01-25-267-201
15-01889
EDUCATION/TRAINING
75 .00 5-01-25-267-201
15-02095 1 22111 EM DISPATCH 4/ 7/2015
EDUCATION/TRAINING
675 .00
83591 07/28/15 MUS03 THE MUSIC DEN
15-01991 1 Portable PA Invoice 255505
2 255607/BATTERIES
83592 07 /28/15 NIS01 NISIVOCCIA LLP
15-02203 1 61475 PERIOD ENDING DEC 2014
15-02203
Account Type
61475 PERIOD ENDING DEC 2014
239.99 5-01-28-370-219
MATERIAL SUPPLIES
2.95 5-01-28-370-219
MATERIAL SUPPLIES
242 .94
17,190.00 5-01-20-135-201
AUDIT FEES
30,080.00 5-07-55-502-275
ANNUAL AUDIT FEE
47,270.00
83593 07/28/15 NJE03 NJEIT /US BANK NATL ASSOC
101,723.82 5-07-55-529-407
15-01898 1 NJ ENVIRON INFRA TRUST LOAN
NJEIT LOAN P&I
Reconciled/void Ref Num
contract Ref seq Acct
Budget
2168
62 1
Budget
2168
127 1
Budget
128
Budget
2168
134 1
Budget
2168
56 1
Budget
57
Budget
2168
91 1
Budget
92
1
Budget
93
1
Budget
117
1
Budget
2168
105 1
Budget
106
Budget
2168
145 1
Budget
146
MONTAGE ENTERPRISES INC
83589 07/ 28/15 MON35 MONTANA CONSTRUCTION CORP. INC
8,505.00 5-20-56-882-102
15-00648 4 DEMO APPLICATION 2 (A)
HOUSING ESCROW OLD DPW
ENV REM. APPLICATION 2 (B)
203, 521. 00 5-20-56-882-102
15-00648
HOUSING ESCROW OLD DPW
212,026.00
15-01991
Page No: 10
Budget
1
1
1
1
2168
94 1
July 23, 2015
10:58 AM
Township of Roxbury
check Register By Check Id
Check # check Date Vendor
Item Description
PO #
83594 07/28/15 NJS03 NJ STATE LEAGUE OF MUNI
15-01806 1 NJ Goverment Employment List
15-02152
1 Advertisement
Amount Paid charge Account
110.00 5-01-21-185-229
LEGAL ADVERTISEMENTS
110.00 5-01-43-490-208
PUBLICATIONS
220.00
Page No: 11
Account Type
Budget
Reconciled/Void Ref Num
contract Ref seq Acct
2168
85 1
Budget
129
83595 07/ 28/15 NJS06 NEW JERSEY ST. DEPT OF HEALTH
49.20 5-12-56-850-224
15-02356 1 DOG LIC 2311 - 2342 JUN
STATE LICENSING FEES
Budget
2168
186 1
83596 07/ 28/15 ONE13 ONE CALL CONCEPTS INC
ESSAGES
15-00536 6 12-ROX ONE CALL M
174.84 5-07-55-502-273
NJ ONE CALL
Budget
2168
51 1
83.57 5-01-25-267-303
ADDITIONAL EQUIPMENT
129.85 5-01-25-267-201
EDUCATION/TRAINING
84.90 5-01-20-140-203
EQUIPMENT MAINT/CONTRACTS
195.86 5-07-55-502-252
ALARMS/PHONES
59.95 5-05-55-502-223
INFORMATION/TECHNOLOGY
554.13
Budget
2168
216 1
Budget
217
1
Budget
218
1
Budget
219
1
Budget
220
1
675.00 5-01-28-372-202
OPERATING EXPENSES
Budget
2168
179 1
60.00 5-01-55-100-107
BLDG PERMIT REFUNDS
Budget
2168
199 1
216.66 5-01-20-130-204
CONTRACTED SERVICES
216.66 5-05-55-502-228
CONTRACTED SERVICES
216.68 5-07-55-502-235
CONSULTING SERVICE
650.00
Budget
2168
104 1
Budget
104
Budget
104
400.00 5-01-25-240-205
CONTRACTED SERVICE
Budget
2168
39 1
279.04 5-01-20-105-205
POSTAGE/MAIL
Budget
2168
25 1
83597 07/28/15 OPT02 OPTIMUM
15-02395 1 506952 FIRE CO 3
15-02395
626169 FIRE CO 2
15-02395
3 505251 - 72 EYLAND AVE
15-02395
4 580494 - SEWER
15-02395
626401 - WATER
83598 07/28/15 PAR05 MICHAEL PARKER
15-02343 1 5/ 31,6/ 7,10,14,17,24 umpire
PAXOS ELECTRIC CO LLC
83599 07/28/15 PAX02
15-02379 1 CONSTRUCTION REFUND
83600 07/28/15 PH003 PHOENIX ADVISORS, LLC
15-01984 1 PROFESSIONAL SERVICES
15-01984
1 PROFESSIONAL SERVICES
15-01984
1 PROFESSIONAL SERVICES
83601 07/28/15 PINO? PINNACLE WIRELESS INC
15-00211 8 2015 MAINT/SVC POLICE DEPT
83602 07/ 28/15 PIT01 PITNEY BOWES
15-00172 8 METERS RENTALS 2015
1
2
July 23, 2015
10: 58 AM
Township of Roxbury
check Register By check Id
check # check Date vendor
PO #
Item Description
Amount Paid charge Account
83603 07/28/15 PIT07 B. DEGRAW/A. PITT
15-02383 1 RES. 2015-214 TAX REFUND
83604 07/28/15 PJS03 PJS SYSTEMS, LLC
15-00173 3 2015 COMPUTER MAINT / POLICE
464.64 5-01-55-100-104
TAX REFUNDS
1,570.00 5-01-25-240-205
CONTRACTED SERVICE
83605 07/28/15 POR10 PORT MORRIS FIREMAN'S ASSOC .
864.78 5-01-25-267-203
15-02048 1 REIM. TRAINING TELEVISION
ADDITIONAL EQUIPM
ENT
83606 07/28/15 POWOl POWER PLACE
15-01283 1 ESTIMATE 1330092
15-02246
1 527516, 530406 SEWER PLANT
83607 07/28/15 POW07 POW R SAVE INC.
15-00144 8 2015 MONTHLY HVAC/REFRIDGE SVC
Page No: 12
Account Type
Budget
2168
203 1
Budget
2168
26 1
Budget
2168
110 1
Budget
4,122.30 G-15-55-002-973
PKS/ REC-LEAF VACUUM/ BKV PKFENCE/SUN AWN
Budget
649.45 5-07-55-502-245
EQUIPMENT REPAIRS
4,771. 75
I
15-02128
1 Repai r Air cond. Health Dept
408.33 5-01-26-310-263
AIR CONDITIONING/HVAC
720.00 5-01-26-310-263
AIR CONDITIONING/HVAC
1, 128.33
Reconciled/Void Ref Num
contract Ref seq Acct
Budget
Budget
2168
67 1
152
1
2168
20 1
125
1
83608 07/28/15 PRE16 PRECISION ELECTRIC MOTOR WORKS
1,317.50 5-07-55-502-201
15-01748 1 SI11326 SIEMANS 3 ELEC. MOTOR
AJAX PLANT
Budget
2168
82 1
83609 07/28/15 RAM01 RAMSEY OUTDOOR STORES,INC.
15-02334 1 Spincast combo 2634060
95.94 5-01-28-372-202
OPERATINGEXPENSES
Budget
2168
177 1
35 .00 5-01-55-100-109
RECREATION REFUNDS
Budget
2168
184 1
90.00 5-01-20-121-245
CONTRACTEDSERVICES
Budget
2168
58 1
Budget
2168
149 1
83610 07/28/15 REI24 LAURA REID
15-02350 1 MINNOW CLASS REFUND
83611 07/28/15 REN06 RENTACRATE LLC / SHREDX
15-00745 6 Invoice #: 62774
83612 07/28/15 RI002 RIO SUPPLY INC
15-02229 1 PREMIUM SUPPORT PACKAGE
R&J CONTROL INC
83613 07 /28/15 RJOl
15-01759 1 Generator start up work
83614 07/28/15 ROC03 ROCKAWAY ANIMAL HOSPITAL
15-01336 9 2015 DOG VET SERVICES
4,500.00 5-05-55-502-227
COMPUTER SUPPORT
Budget
2,939.50 G-07-55-008-601
PINE STREET PUBLIC WORKS FACILITY
Budget
1,538.00 5-12-56-850-203
ROCKAWAY ANIMAL HOSPITAL- DOG, CAT
2168
84 1
2168
70 1
July 23, 2015
10:58 AM
Township of Roxbury
check Register By check Id
check # check Date vendor
PD #
Item Description
continued
83614 ROCKAWAY ANIMAL HOSPITAL
15-01336 10 2015 CAT VET SERVICES
Amount Paid Charge Account
1,750.00 5-01-27-330-241
ANIMAL CLINIC COSTS (CAT)
3,288.00
ROXBURY TWP BO OF EDUCATION
83615 07/28/15 ROX05
15-02397 1 FIRST PAYMENT DUE AUG 10 2015 2,151,860.00 5-01-55-100-101
SCHOOL TAX
83616 07/28/15 ROX35
ROXBURY TWP.BO. OF EDUCATION
10,235.93 5-01-31-430-203
15-02375 1 GAS 4805.60 MAY
GASOLINE
5,143 .04 5-01-31-430-208
15-02375
DIESEL 2508.80 MAY
DIESEL FUEL
11,357.06 5-01-31-430-203
15-02376 1 GAS 5257.90 JUN
GASOLINE
5,616.14 5-01-31-430-208
15-02376 2 DIESEL 2794.10 JUN
DIESEL FUEL
32,352.17
83617 07/28/15 RSKOl R.S. KNAPP CO. ,INC.
15-00120 10 A/C# 310550 INVOICE IL538120
15-00120
11 INV IL537731 - BLK PRINT HEAD
83618 07/ 28/15 SCL03 DOUGLASS F SCLAR
15-00156 8 PROF SVC CONTRACT/PUBL DEF
Budget
Reconciled/void Ref Num
Contract Ref seq Acct
71
1
Budget
2168
221 1
Budget
2168
193 1
Budget
194
1
Budget
195
1
Budget
196
1
Budget
2168
14 1
Budget
15
415.00 5-14-56-876-001
PUBLIC DEFENDER
Budget
2168
21 1
Budget
2168
54 1
Budget
2168
122 1
Budget
123
117. 50 5-01-26-315-271
MR/ ROAD DEPARTMENT
Budget
2168
154 1
415.00 5-14-56-876-001
PUBLIC DEFENDER
Budget
2168
1 1
Budget
2168
139 1
83620 07/28/15 SER02 SERVICE TIRE TRUCK CENTERS, INC
1,034.00 5-01-26-315-271
15-02113 1 P47323-07
MR/ROAD DEPARTMENT
5-01-26-315-271
1,254.36
P50110-07
15-02113 2
MR/ROAD DEPARTMENT
2,288.36
83622 07/28/15 SIM13 BRITI J SIMON
00406310 1 7/9 ACTING PUBL DEFENDER
Account Type
95.39 5-01-20-165-219
MATERIAL/SUPPLIES
378. 59 5-01-20-165-219
MATERIAL/SUPPLIES
473.98
83619 07/28/15 SEI02 SEIDLER CHEMICAL COMPANY INC
779. 00 5-05-55-502-205
15-00587 3 2015 WATER TREATMENT CHEMICALS
PLANT OPERATIONS
SHEAFFER SUPPLY, INC.
83621 07/28/15 SHE02
15-02249 1 1470083-0001-01
Page No: 13
83623 07/28/15 SIT02 SITE SPECIFIC DESIGN, INC.
16,123.82 S-13-55-006-102
15-02179 1 EIGHTY (80) El SERIES GRINDER
GRINDER REPLACEMENTS
1
1
July 23, 2015
10:58AM
Township of Roxbury
check Register By check Id
check # check Date vendor
PO #
Item Description
83623 SITE SPECIFIC DESIGN, INC.
continued
15-02179 1 EIGHTY (80) El SERIES GRINDER
15-02179
1 EIGHTY (80) El SERIES GRINDER
Amount Paid charge Account
83625 07/28/15 SPR05 SPRINT
15-00072 15 2015 CONN CARD DATA PLAN
16 2015 CONN CARD DATA PLAN
83626 07/ 28/15 STA46 STAPLES ADVANTAGE
15-01963 1 MICRO SC CARD
15-01963
Account Type
Budget
30,000.00 S-14-55-003-102
GRINDER REPLACEMENTS
Budget
91 ,216.18 S-15-55-004-102
GRINDER PUM
P REPLACEMENTS(LANDING AREA)
137, 340.00
83624 07/28/15 SMI02 MICHAEL D. SMITH
15-02050 1 REIM. BASCOM/MANN LAKE
15-00072
Page No: 14
2 SIGHT SAVERS
139
2
139
3
157.89 4-01-27-375-204
BEE KEEPING PROGRAM
Budget
2168
112 1
49.99 5-01-25-252-202
OPERATING/EXPENSE
149.97 5-01-20-140-203
EQUIPMENT MAINT/CONTRACTS
199.96
Budget
2168
12 1
Budget
13
24.59 5-07-55-502-201
AJA:X PLANT
77. 60 5-07-55-502-201
AJA:X PLANT
102.19
Budget
2168
101 1
Budget
102
Budget
2168
168 1
83627 07/28/ 15 STA86 STATEWIDE INSURANCE FUND
191,760.75 5-01-23-211-203
15-02313 1 FUND ASSESSMENT 4TH QTR
OTHER INSURANCE EXPENSES
83628 07/28/15 SUS13 SUSSEX COUNTY MUA
15-01388 8 Street sweeping disposal
Reconci led/Void Ref Num
contract Ref seq Acct
Budget
142.05 5-01-26-290-214
SWEEPING AND ASPHALT DISPOSAL
1
1
2168
72 1
Budget
2168
23 1
83630 07/28/15 TDBOl TD BANK, NATIONAL ASSOCIATION
39,388.94 5-15-56-877-103
15-01929 1 NJ ENVIR TRUST SERIES 2001
LOAN P&I - MARLA TERRACE
Budget
2168
98 1
83631 07 /28/15 TJS01 T,J, SPORTWIDE TROPHY,INC.
15-00572 10 Trophies Inv 673755
34.20 5-01-28-372-202
OPERATING EXPENSES
Budget
2168
52 1
1, 745. 00 5-01-28-375-208
TURF GRASS MAINTENANCE
Budget
2168
81 1
Budget
2168
133 1
83629 07/28/15 TAB01 TAB MICROFILM SERVICES INC
15-00158 6 CONST, ENG, TAJ. COLLECTION
83632 07/28/15 TRU07 TRUGREEN
15-01731 2 Seasonal Turf applications
83633 07/28/15 TUR18 TURNOUT UNIFORMS, INC.
15-02170 1 148238 / NSORGIE
100.40 5-01-20-121-245
CONTRACTED SERVICES
437.40 5-01-25-240-249
UNIFORMS
July 23, 2015
10: 58 AM
Township of Roxbury
Check Register By Check Id
check # check Date vendor
PO #
Item Description
83634 07/ 28/15 UNI19 UNIVAR USA INC
15-00128 6 SEWER CHEMICAL SODA ASH GR.100
83635 07/28/15 UPS01 UNITED PARCEL SERVICE
15-02272 1 A3719Y275 CLERK
15-02272
A3719Y295 CLERK,FINANCE
83636 07/28/15 USB01 U.S. BANK OPER CENTER
15-02225 1 9/1/15 POOLED ERI LIABILITY
83637 07/ 28/15 VEN04 VENYU
15-00387 25 2015 VAULT SERVICES
15-00387
26 2015 VAULT SERVICES
15-00387
27 2015 VAULT SERVICES
15-00387
28 2015 VAULT SERVICES
83638 07/28/15 VER06 VERIZON COMMUNICATIONS
15-02409 1 POLICE LOBBY;COURT JUL
15-02409
2 DWI LINE JUL
15-02410
1 OEM JUL
83639 07/28/15 VERll VERIZON WIRELESS
15-02269 1 382348832-0002 SEWER JUN
15-02357
1 682470568 POLICE ESU JUL
15-02358
1 482352337 FIRE CO 3
15-02411
1 482467823 PARKS &REC JUL
83640 07/28/ 15 VITO? JACQUELINE VITIELLO
15-02362 1 REIMBURSEMENT/BEE MEETING
15-02362
2 REIMBURSEMENT/STREAM CLEANUP
Amount Paid charge Account
Page No: 15
Account Type
Reconciled/Void Ref Num
Contract Ref Seq Acct
8,427.73 5-07-55-502-205
CHEMICALS
Budget
2168
18 1
56.19 5-01-20-105-205
POSTAGE/MAIL
26. 29 5-01-20-105-205
POSTAGE/MAIL
82.48
Budget
2168
164 1
Budget
165
Budget
2168
147 1
12,208.00 5-01-45-941-202
POOLED ERI PENSION LOAN
2,503.50 5-01-20-140-203
Budget
EQUIPMENT MAINT/CONTRACTS
l, 001. 40 5-05-55-502-228
Budget
CONTRACTED SERVICES
1,001.40 5-07-55-502-277
Budget
COMPUTER AGREEMENT SUPPORT
Budget
500.70 5-01-22-195-269
GIS SOFTWARE MAINT/DATA BACKUP VENYU
5,007 .00
83 .84 5-01-31-430-205
TELEPHONE
39. 71 5-01-31-430-205
TELEPHONE
38.90 5-01-31-430-205
TELEPHONE
162.45
27.15 5-07-55-502-252
ALARMS/PHONES
40.01 5-01-25-240-274
CONFIDENTIAL INVESTIGATION
32.32 5-01-25-267-304
RADIO MAINTENANCE
184.45 5-01-31-430-205
TELEPHONE
283.93
34.48 5-01-27-375-204
BEE KEEPING PROGRAM
56.48 5-01-27-375-202
ENV COMM EXPENSES
90.96
1
2168
41 1
42
1
43
1
44
1
Budget
2168
222 1
Budget
223
1
Budget
224
1
Budget
2168
161 1
Budget
187
1
Budget
188
1
Budget
225
1
Budget
2168
191 1
Budget
192
1
July 23, 2015
10: 58 AM
Township of Roxbury
check Register By check rd
check # check Date vendor
PO #
Item Description
Amount Paid Charge Account
83641 07/ 28/15 WAR17 WARRENCOUNTY SERVICE CENTER
15-02177 1 Hydraulic Pump for Tractor Tl
1,055.21 5-01-26-315-271
MR/ROAD DEPARTMENT
15-02177 2 UPS SHIPPING
25.00 5-01-26-315-271
MR/ROAD DEPARTMENT
1,080.21
83642 07/28/15 WAR32 MARY ANN WARD
15-02386 1 RES 2015-214 1605/16
83643 07 /28/ 15 WELOl
15-01130 6 2020660
WELDON ASPHALT
83644 07/28/ 15 WES03
15-02112 1 31340
WEST 10 TIRE CENTER, INC.
15-02112
2 31366
83645 07/28/15 WIE01 LARRY I. WIENER, ESQ.
15-02391 1 VALLEY;MEGURA;PATILLO;LOPEZ
15-02391
Report Totals
VALLEY;MEGURA;PATILLO;LOPEZ
Paid
Checks: 144
Direct Deposit : _ _O
Total: --r44
Void
0
__o
--0
Page No: 16
Account Type
Reconciled/void Ref Num
contract Ref seq Acct
Budget
2168
137 1
Budget
138
378. 73 5-01-55-100-104
TAX REFUNDS
Budget
2168
206 1
585.89 5-01-26-290-203
ASPHALT
Budget
2168
64 1
79.95 5-01-26-315-271
MR/ROAD DEPARTMENT
671. 80 5-05-55-502-259
VEHICLE MAINTENANCE
751. 75
Budget
2168
120 1
Budget
121
472. 50 5-01-21-185-203
CONTRACTED SERVICES
675.00 5-13-56-854-104
PLANNING
1,147.50
Budget
2168
214 1
Budget
215
Amount Paid
3,527,004 .12
0.00
3,527,004.12
Amount void
0.00
0.00
0.00
1
1
1
July 23, 2015
10:58 AM
Page No: 17
Township of Roxbury
check Register By check rd
Totals by Year-Fund
Fund Description
Fund
Budget Tota1
Revenue Tota1
G/LTota1
Tota1
current Fund
4-01
308. 20
0.00
0.00
308.20
4-05
4,568.85
4,877.05
0.00
0.00
0.00
0.00
4,568.85
4,877.05
5-01
2' 732, 161. 94
0.00
0.00
2,732,161.94
5-02
3,340.50
0.00
0.00
3,340.50
5-05
102,883.81
0.00
0.00
102,883.81
5-07
200,858.30
0.00
0.00
200, 858.30
5-12
1,647.66
0.00
0.00
1,647.66
5-13
23,006 .98
0.00
0.00
23,006.98
5-14
830.00
0.00
0.00
830.00
5-15
40,063.94
0.00
0.00
40,063.94
5-18
1,242 .50
0.00
0.00
1,242.50
5-20
212,026.00
3' 318' 061. 63
0.00
0.00
0.00
0.00
212,026.00
3, 318,061.63
G-07
2,939.50
0.00
0.00
2,939.50
G-13
730.00
0.00
0.00
730.00
G-14
5,440.44
0.00
0.00
5,440.44
G-15
14, 598.20
23,708.14
0.00
0.00
0.00
0.00
14, 598.20
23,708.14
S-12
3,762 .30
0.00
0.00
3,762' 30
S-13
16,123.82
0.00
0.00
16,123.82
5-14
47,255.00
0.00
0.00
47,255.00
S-15
91, 216. 18
158,357.30
0.00
0.00
0.00
0.00
91, 216 .18
158,357 .30
W-14
22,000.00
0.00
0.00
22,000.00
3,527,004.12
0.00
0.00
3,527,004.12
Year Total:
current Fund
Year Total :
Year Total:
Year Total:
Total of All Funds:
July 20, 2015
11: 18 AM
Township of Roxbury
check Register By check rd
Page No: 1
Range of checking Accts: 01-CURRENT NEW to 01-CURRENT NEW Range of Check Ids: 83492 to 83501
Report Type: All checks
Report Format: Detail
check Type: Computer : Y M
anual: Y Di r Deposit: Y
check # Check Date vendor
PO #
Item Descri ption
Amount Paid Charge Account
83492 07/20/15 ALL02 GARY ALLEN
15-00003 9 2015 MEDICAL/RX REIMB
Account Type
Reconciled/Void Ref Num
contract Ref seq Acct
2167
2,655 .56 5-01-23-220-204
GROUP INSURANCE
Budget
1
1,160.69 5-01-23-220-204
GROUP INSURANCE
Budget
2167
2 1
3,492.76 5-01-28-372-202
OPERATING EXPENSES
Budget
7
1,218.09 5-01-23-220-204
GROUP INSURANCE
Budget
2167
3 1
83496 07/20/15 JCP02 JERSEY CENTRAL POWER &LIGHT
15-02393 1 LARSON 100083793222 SHUT OFF
100.00 5-25-56-850-103
PUBLIC ASST II
Budget
2167
9 1
83497 07/20/15 MOR107 MORRIS COUNTY MUA
15-00457 3 2015 WATER PURCHASE LOAN
Budget
5
Budget
2167
8 1
83493 07/20/15 BAK01 DONALD BAKER JR
15-00004 9 2015 MEDICAL / RX REIMB
83494 07/20/15 CAM10 CAMELBEACH WATERPARK
15-02373 1 7/15 &7/24 Teen Travel
83495 07/20/15 FRA01 JOSEPH FRANKLIN
15-00011 9 2015 MEDICAL/ RX REIMB
2167
83499 07/ 20/15 QUI19 QUIET RIOT
15-01688 1 Performance 7/27/15
850.00 4-02-40-701-307
Budget
CLEAN COMMUNITIES O.E.- 2014
83500 07/20/15 SCH02 GLENN SCHOEMER
15-00019 9 2015 MEDICAL / RX REIMB
916.58 5-01-23-220-204
GROUP INSURANCE
83501 07/20/15 TRE01 TREASURE-STATE OF N.J.
15-02394 1 151005310/SITE REM.LSRP FEE
Paid
checks:
10
Direct Deposit: ~~O
Total: ---W
1
2167
16,601.35 5-05-55-524-405
LOAN PAYMENTS
83498 07/20/15 NJMJ09 NEW JERSEY MOTOR VEHICLE SVC
15-02392 1 REGISTRATION 1998 HONDA ACCORD
60.00 5-01-26-315-267
M
R/POLICE DEPT
Report Totals
1
void
0
0
---a
1,130.00 5-20-56-882-102
HOUSING ESCROW OLD DPW
Amount Paid
28,185.03
0.00
28,185.03
Amount void
0.00
0.00
0.00
1
2167
6 1
Budget
2167
4 1
Budget
2167
10 1
July 20, 2015
11: 18 AM
Township of Roxbury
check Register By check rd
Totals by Year-Fund
Fund Description
Total
Total
0.00
0.00
850.00
9,503.68
0.00
0.00
9, 503. 68
5-05
16, 601. 35
0.00
0.00
16,601. 35
5-20
1,130.00
0.00
0.00
1,130.00
5-25
Year Total:
100.00
27,335.03
0.00
0.00
0.00
0.00
100.00
27,335.03
Total of All Funds:
28 ,185.03
0.00
0.00
28,185.03
current Fund
Fund
Budget Total
Revenue Total
4-02
850.00
5-01
Page No: 2
G/ L
CHECK# 83490-83491
PAYROLL TRANSFER June 15, 2015
Payroll Date: June 15, 2015
Check#
Check #
83490
83491
Batch Total J$549,813.28J
$549,588.63
$224.65
DC RP-Payroll
Payroll
July 9, 2015
04:04 PM
Township of Roxbury
check Register By check Id
Page No: 1
Range of checking Accts: 01-CURRENT NEW to 01-CURRENT NEW Range of check Ids : 83482 to 83489
Report Type: All Checks
Report Format: Detail
Check Type: Computer: Y Manual: Y Dir Deposit: Y
check # check Date vendor
PO #
Item Description
Amount Paid Charge Account
Account Type
Reconciled/void Ref Num
Contract Ref seq Acct
83482 07/09/15 DAV18 DAVE AND BUSTER'S ARCADE
1,540.11 5-01-28-372-202
15-02263 1 JUL 17 TEEN TRAVEL
OPERATING EXPENSES
Budget
2166
5 1
83483 07/09/15 KUN03 ROB KUNCKEN
15-02258 1 REIM. WIRES FOR COURT
Budget
2166
3 1
72.48 5-01-20-140-219
MATERIALS &SUPPLIES
83484 07/09/15 LOP06 RALPH LOPEZ
15-02266 1 CERT NO 12-00074 11407/13
15-02266
Budget
1,000.00 5-13-56-866-108
TAX, w&s SALE PREMIUM REFUNDS
Budget
3,100.00 5-13-56-866-108
TAX, w&s SALE PREMIUM REFUNDS
4,100.00
2 CERT NO. 13-00046 6201/3.1711
2166
8 1
9
1
83485 07/09/15 NJMJ09 NEW JERSEY MOTOR VEHICLE SVC
15-02259 1 OBTAIN DUPLICATE TITLE
60.00 5-01-26-315-267
MR/POLICE DEPT
Budget
2166
4 1
83486 07/09/15 ROX05 ROXBURY TWP BD OF EDUCATION
15-02245 1 FIRST PAYMENT DUE JUL 10 2015 2,151,860.00 5-01-55-100-101
SCHOOL TAX
Budget
1
83487 07/09/15 ROX22 ROXBURY CIRCLE MOTEL
15-02265 1 KLEBAN 6/1 &6/2
120.00 5-25-56-850-104
PUBLIC ASST. I
50.00 5-25-56-850-104
PUBLIC ASST. I
170.00
Budget
2166
6 1
Budget
7
1,382.50 5-01-28-372-202
OPERATING EXPENSES
Budget
2166
2 1
15-02265
2 JUSTNES 6/24
83488 07/09/15 SOM04 SOMERSET PATRIOTS
15-02254 1 7/15 Daycamp
2166
83489 07/09/15 USB12 US BANK CUST/PC 4 FIRSTRUST BK
Budget
15-02267 1 CERT NO. 13-00072 11308/20
1,200.00 5-13-56-866-108
TAX, w&s SALE PREMIUM REFUNDS
Budget
1,200.00 5-13-56-866-108
15-02267 2 CERT NO. 13-00047 6401/9
TAX, w&s SALE PREMIUM REFUNDS
2,400.00
Report Tota1s
Paid
checks:
8
Direct Deposit: __o
Total: --8
void
0
__o
--0
Amount Paid
2,161,585.09
0.00
2,161,585.09
Amount void
0.00
0.00
0.00
1
1
2166
10 1
11
1
July 9, 2015
04:04 PM
Township of Roxbury
check Register By check Id
Page No: 2
Totals by Year-Fund
Fund Description
Fund
Budget Total
Revenue Total
G/L Total
Total
current Fund
5-01
2,154,915.09
0.00
0.00
2,154,915.09
5-13
6,500.00
0.00
0.00
6,500.00
5-25
170.00
0.00
0.00
170.00
2,161,585 .09
0.00
0.00
2,161,585 .09
Total of All Funds:
RESOLUTION NO. 2015 - 247
A RESOLUTION OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF
ROXBURY, IN THE COUNTY OF MORRIS, NEW JERSEY AUTHORIZING
CONFERENCE OF THE TOWNSHIP COUNCIL WITH THE PUBLIC EXCLUDED
WHEREAS, it is deemed appropriate that the Township Council discuss the matter(s)
hereinafter mentioned without the presence of the public in accordance with the provisions
ofR.S. 10:4-12b, being Section b of the Open Public Meetings Act,
NOW, THEREFORE, BE IT RESOLVED, by the Township Council of the Township of
Roxbury, as follows :
Matter(s) relating to:
1. Contract Negotiations - Union Contracts
2. Attorney Client Privilege - County Concrete
3. Litigation - Fenimore Landfill
shall be discussed by the Township Council without the presence of the public. It is
anticipated that this matter(s) can be disclosed to the public upon resolution of the matter(s).
ADOPTED: July 28, 2015
Attest: