Conference Meeting - March 3, 2026 (2.24.26) ‘The conference Meeting began at 6:32 p.m. the Municipal Clerk read the following statement: “This is to inform the general public that this meeting is being held in compliance with Section 5 of the ‘Open Public Meetings Act, Chapter 231, Public Law 1975. The notice for this meeting was emailed to the: Star Ledger and the West Orange Chronicle on January 7, 2025 and published in the West Orange Chronicle on January 16,2025, Roll Call - Councilwoman Casalino, Councilman Krakoviak, Councilwoman Rudin, Councilwoman Williams and Council President Scarpa «Presentation: Fairview Insurance - Prescription Self Insurance Program «Presentation: GP! - 2022 Safe Route to School Preliminary Plans Project Public Meeting— March 3, 2026 (2.24.26) “The Public meeting began a 7:17 p.m. the Municipal Clerk read the following statement: This is to inform the general public that this meeting is being held in compliance with Section 5 of the Open Public Meetings Act, Chapter 231, Public Law 1975. The notice for this meeting was emailed to the Star Ledger and the West Orange Chronicle on January 7, 2025 and published in the West Orange Chronicle on January 16, 2025. Roll Call - Councilwoman Casalino, Councilman Krakoviak, Councilwoman Rudin, Councilwoman ‘Williams and Council President Scarpa Pledge of Allegiance Public Comment Joe Fagan-Public Information Officer for West Orange ‘Anthony Puglisi Representing Joe DiVincenzo, County Executive Jacqueline Hendy - Beverly Rd. - Campaign Donations, Professional Service Contracts ‘Todd Dubovy — Bumet Terr. — Professional Service Contracts Virginia Mayhew — Forest Hill Rd. ~ ICE Incident Andrea Sablosky - Sable Jewelry Buyers — Requested change in Second Hand Jewelry Ord. Claire Silvestri - Grand View Ave. ~ New matters/Pending matters “There was no one else who wished (0 be heard, and the public comment portion of the agenda was closed. Approval of Minutes of Previous Meeting - None Report of Township Officers - None Reading of Petitions and Communications and Bids «2026 Contract for Food & Beverage Concession at W.0, Ginny Duenkel Pool Season with Option to Extend 2 One-Year Periods. + ReBIdEMS Apparatus 1 Bill List A motion was made by Councilwoman Rudin and seconded by Councilman Krakoviak 0 remove the five Retiree partial final payouts. Councilwoman Krakovisk, Councilwoman Rudin, Council President Scarpa voting “Aye.” Councilwoman Casalino and Councilwoman Williams voting “Nay.” A molion was made by Councilwoman Rudin and scconded by Council President Scarpa, o remove Bill No. 190563-0"Toole Serivo-$922.50 for November and December Professional Services All members present voting “Aye.” At motion was made by Councilwoman Rudin and seconded by Councilman Krakoviak to remove the. following federal forfeiture fund bills: 190046, 190025, 190207, 189008, 190071, 190021, 190566, and 190738, in the amount of $6,837.17. Police Chief Feula provided an explanation a to what the funds were used for. Councilwoman Rudin and Councilman Krakoviak then rescinded their motions. On motion made by Councilwoman Casalino and Councilwoman Williams, the Consent Agenda was approved. I Al members present voting “Aye.” Resolutions) Approved on Consent Agenda a. 6426 Resolution Designating Abdur R Yasin, Office of Emergency Management (OEM) ‘Coordinator for the Township of West Orange (Smeraldo) 5765-26 Resolution Authorizing the Utilization of Competitive Contracting to Solicit and Review Proposals for the Contact fo Professional Planning and Technical Support Services (Caballo) £17166-26 Resolution Authorizing the Refund of Road Opening Permit Fees for Installation of Underground Uiliies (Carballo) 4.6726 Resolution to Authorize the Purchase and Installation of an Electronic Sign through the Education Services Commission of NJ (ESCNJ) Cooperative Contracts No. ESCNJ 24/25-38 Co- op No. 6SMCESCCPS (Reynolds) 78-26 Resolution Accepting and Adopting the Central Jersey Joint Insurance Fund's 2026 Safety Incentive Program (Smeraldo) 1180-26 Resolution Authorizing Reimbursement of Stomy Sanitary Sewer Permit Fee tto Roto Rooter 7-9 Pleasant Hill Road, Cranbury, NJ 08512 i th Total Amount of $600.00. (Carblle) £8126 Resolution Authorizing the Collector of Taxes 0 Refund Payment o the Listed Taxpayer Due 0 a Duplicate First Quarter Tax Payment (Longo) kk 94.26 REMOVED 2 mm. 96-26 REMOVED Resolutions) Removed from Consent Agenda h. TABLED 61-26 Resolution Awarding a Contract for the Providing of Recreational Services and Social Services tothe Residents of West Orange for the Period of January 1, 2026 ~ December 31, 2026 in the Amount of $12,000. for the Township Police Athletic League (Semeraro) i. TABLED 62-26 Resolution Awarding a Contract for the Providing of Resreational Services and Social Services tothe Residents of West Orange for the Period of January 1, 2026 ~ December 31, 2026 in the Amount of $9,000. for the West Orange Elite Basketball Club (Semeraro) J. TABLED 63-26 Resolution Awarding a Contract for the Providing of Recreational Services and Social Services to the Residents of West Orange for the Period of January 1, 2026 - December 31, 2026 in the Amount of $9,500. for the Mountain Top League (Semeraro) k. TABLED 68-26 Resolution Authorizing Execution of a Professional Services Agreement with Battaglia Associates, 153 East Allendale Rd, Saddle River, NJ 07458, for Miscellaneous Financial Services at an Amount NTE $35,000. (Ditinyak) I. TABLED 69-26 Resolution Authorizing Execution of a Professional Services Agreement with Heyer, Gruel & Associates, 236 Broad Street Red Bank, New Jersey 07701, for Municipal Planning Services at an Amount NTE $85,000. (Ditinyak) m. TABLED 70-26 Resolution Authorizing Excution of a Professional Services Agreement with Phoenix Advisors, 625 Famworth Avenue Bordentown, New Jersey 08505, for Redevelopment Financial Consultant at an Amount NTE $35,000. (Ditinyak) n. TABLED 71-26 Resolution Authorizing Execution ofa Professional Services Agreement with Wilentz Attomeys at Law of 90 Woodbridge Center Drive Suite 900, Box 10, Woodbridge, New Jersey 07095, for Municipal Redevelopment Attorney at an Amount NTE $75,000. (Ditinyak) ©. TABLED 72-26 Resolution Authorizing Execution of a Professional Services Agreement with Blau & Blau of 233 Mountain Avenue Springfield, New Jersey 07081, for Municipal Tax Appeal Attomey at an Amount NTE $72,000. (Ditinyak) p. TABLED 73-26 Resolution Authorizing Execution of a Professional Services Agreement with KAT Strategic Insurance Partners (SIP)_of 492 Franklin Avenue Nutley, New Jersey 07110, for Risk Management Services at an Amount NTE $24,000. (Ditinyak) q. TABLED 74-26 Resolution Authorizing Execution of a Professional Services Agreement with Samuel Klein and Company of 550 Broad Street 11° Floor Newark, New Jersey 07102, for Municipal Audit Services at an Amount NTE $119,950.00 (Ditinyak) 3 r. TABLED 75-26 Resolution Authorizing Execution of a Professional Services Agreement with Bourne, Knoll & Kenyon of 382 Springfield Avenue PO Box 690 Summit, New Jersey 07652 for Municipal Tax Appeal Attomey at an Amount NTE $39,000.00 (Ditinyak) 5. TABLED 76-26 Resolution Authorizing Execution of a Professional Services Agreement with Phoenix Advisors, 625 Famworth Avenue Bordentown, New Jersey 08305, for Financial Consultant inan Amount NTE $75,000.00 (Ditinyak) t. TABLED 77-26 Resolution Authorizing Exceution of a Professional Services Agreement with Wilentz Attomeys at Law of 90 Woodbridge Center Drive Suite 900, Box 10, Woodbridge, New Jersey 07095, for Municipal Bond Attorney, in an Amount NTE $95,000.00 (Ditinyak) u. TABLED 82-26 Resolution Authorizing Execution of a Professional Services Agreement with Gregg F. Paster & Associates, 2160 N. Central Road Suite 303 Fort Lee, New Jersey 07024, for Assistant Municipal Attorney, in an Amount NTE $120,000.00 (Ditinyak) v. TABLED 83-26 Resolution Authorizing Execution of a Professional Services Agreement with Professional Property Appraisals of PO Box 18 Barrington, New Jersey 08007, for Appraisal Services, in an Amount NTE $120,000.00 (Ditinyak) W. TABLED 84-26 Resolution Authorizing Execution of a Professional Services Agreement with Antonelli, Kantor, Rivera of 354 Eisenhower Parkway, Suite 1000 Livingston, New Jersey 07039, for Municipal Alcohol and Beverage Control (ABC) Attorney, in an Amount NTE $85,000.00 (Ditinyak) x. TABLED 85-26 Resolution Authorizing Execution ofa Professional Services Agreement with Friend and Wenzel, LLC of 1000 Clinton Avenue, Clifton, New Jersey 07013, for Municipal Prosecutor, in ‘an Amount NTE $48,000.00 (Ditinyak) y. TABLED 86-26 Resolution Authorizing Execution of a Professional Services Agreement with Hendricks Appraisal Company of 7 Hutton Avenue West Orange, New Jersey 07052, for Appraisal Services, in an Amount NTE $35,000.00 (Ditinyak) 2 TABLED 87-26 Resolution Authorizing Execution of a Professional Services Agreement with Antonelli, Kantor, Rivera of 354 Eisenhower Parkway, Suite 1000 Livingston, New Jersey 07039, for Municipal Labor Counsel, in an Amount NTE $115,000.00 (Ditinyak) aa. TABLED 88-26 Resolution Authorizing Execution of a Professional Services Agreement with The Law Office of Fernando Marin, Esq of 111 Northfield Avenue, Suite 300 West Orange, New Jersey. 07052, for Public Defender, in an Amount NTE $115,000.00 (Ditinyak) bb. TABLED 89-26 Resolution Authorizing Execution of a Professional Services Agreement with Heyer, Gruel & Associates of 236 Broad Street Red Bank, New Jersey 07701, for Municipal ‘Affordable Housing Planner; in an Amount NTE $85,000.00 (Ditinyak) 4 ce. TABLED 90-26 Resolution Authorizing Execution of a Professional Services Agreement with Souder Law Group, LLP, 570 Broad Sireet 15th Floor Newark, New Jersey 07102, for Rent Leveling Board Attorney; in an Amount NTE $55,000.00 (Ditinyak) On motion made by Councilwoman Williams and seconded by Councilwoman Casalino, the above. referenced Professional Services resolutions were TABLED. All members present voting “Aye.” Res. 79:26 Resolution Authorizing a Contract for the Structural Improvements at Oskar Schindler Performing Arts Center MT Contractors, LLC. 490 Riverview Drive, Suite 6, Totowa, New Jersey, in an Amount Not to Exceed $235,150.00. On motion made by Councilwoman Casalino and seconded by Councilman Krakoviak, the above referenced resolution was approved. Councilwoman Casalino, Councilman Krakoviak, Councilwoman Williams and Council President Scarpa voting “Aye.” Councilwoman Rudin voting “Nay.” Res. 92:26 Resolution of the Township of West Orange Authorizing the Execution of a First Amendment (0 the Redevelopment Agreement Between the Township of West Orange and 18 Central Avenue Urban Renewal LLC On motion made by Councilwoman Williams and seconded by Councilwoman Casalino, the above: referenced resolution was approved as discussed and amended. All members present voting “Aye.” Ordinances of Second and Final Reading 0rd. 2953.26 On motion made by Councilwoman Casalino and seconded by Councilwoman Williams, Bond Ordinance Providing For Various Improvements To The Oskar Schindler Performing Arts Center, By And In The Township Of West Orange, In The County Of Essex, State OF New Jersey; Appropriating 51,250,000 Therefor (Including A Grant Received Or Expected To Be Received From The New Jersey Department Of Community Affairs Coronavirus State Fiscal Recovery Fund In The Amount OF $1,000,000) And Authorizing The Issuance Of $238,000 Bonds Or Notes Of The ‘Township To Finance Part Of The Cost Thereof, was taken up on second and final reading. All members presen voting “Aye.” ‘The Council President stated that this is the scheduled time for the public hearing and asked the Clerk to read the ordinance by title only. ‘The Council President asked if there was anyone who wished to be heard. 5 “There was no one that wished to be heard and the public hearing on this Ordinance. LS ————————— was closed. Councilwoman Casalino, Councilman Krakoviak, Councilwoman Williams and Council President Scarpa voting “Aye Coueiwornan Rudin voing “Noy Ordinances of First Reading-None A approximatly, 10:04 pam. on motion made by Councilwoman Willams and seconded by FR hs tie os: TR All members present voting “Aye.” At approximately, 11:53 p.m, on motion made by Councilwoman Williams and seconded by Councilwoman Casalino, the Executive Session and the Public Meeting was adjourned. All members present voting “Aye.” “The Minutes of this meeting are on file in the Office of the Municipal Clerk. [4 0” J / a Naty lo Ay ( Karen. Carr fevaje, RM.C. usan Scarpa ipa Clerk Couell Prosident Adopted: April 14,2026 .