BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

Similar documents
BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. January 12, 2016

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

BOROUGH OF NORTH HALEDON

BOROUGH OF WOODCLIFF LAKE. SINE DIE MEETING MAYOR AND COUNCIL MINUTES January 5, :00 p.m.

COUNCIL MEETING MINUTES

M I N N o. 6 A P P R O V E D

AGENDA June 13, 2017

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

REGULAR MEETING AGENDA MAYOR AND COUNCIL

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA September 19, :00 p.m.

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA INTRO Wednesday, February 28, 2018

December 21, 2009 Township Committee Special Meeting Minutes

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 6, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall.

FLAG SALUTE AND INVOCATION Council President Lobell led the invocation and flag salute.

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

Borough of Elmer Minutes March 8, 2017

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 7, 2017 at 8:00 p.m. at the Upper Saddle River Borough Hall.

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

Minutes of the Regular Meeting of the Mayor and Council held on Monday, May 5, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Joseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

Borough of Elmer Minutes January 3, 2018

(PAH)Since there was public present the Mayor requested a motion to open the meeting to the Public Motion GE Second JP Vote AIF

AGENDA July 14, 2015

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

Asay Gabriel Snow Thompson Wudzki Mayor Silver Present x x x x x x x x Absent. CP Berglund x Asay. Wudzki Mayor Silver x

BOROUGH OF SAYREVILLE AGENDA MAYOR & BOROUGH COUNCIL MEETING SEPTEMBER 26, 2011

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

Borough of Ho-Ho-Kus County of Bergen, NJ Mayor and Council Work Session and Regular Meeting Minutes April 24, :30 p.m.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

On the Roll Call, Council Members present were: Gemian, Kerwin, Moeller, Ross, Thompson, Wild and Pepe.

Mayor and Council Newsletter

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL MINUTES February 2, :00 p.m.

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. October 12, 2010

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, August 30, 2017

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

CAUCUS MEETING November 3, 2016

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

Borough of Elmer Minutes November 14, 2018

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

BOROUGH OF RAMSEY MAYOR AND COUNCIL MEETING MINUTES Wednesday, July 11, 2018

TOWN OF MARCELLUS TOWN BOARD MEETING MINUTES Monday, June 13, 2016

REGULAR MEETING MAYOR AND CITY COUNCIL MARCH 25, 2010

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013

SOUTH BOUND BROOK BOROUGH COUNCIL REGULAR MEETING MINUTES

BOROUGH OF LAUREL SPRINGS MEETING OF MAYOR AND COUNCIL MONDAY, MAY 11, 2015 AT 7:00 P.M. IN THE BOROUGH HALL MAYOR THOMAS A

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 12, 2011

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

Mr. John R. Dineen, Borough Attorney (JRD) Mr. Kunjesh Trivedi, CFO (KJT) Mr. Gregory Polyniak, Borough Engineer-Neglia Engineering

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, DECEMBER 18, 2018 AT 7:30 PM

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

Roll Call Present Absent Present Absent. Holmberg. Barnett. Barrett. Happer. Horst. Holmberg. Korman. Shepherd

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M.

Transcription:

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes January 25, 2018 The Mayor called upon a Councilwoman DeLuca to give this evening s Invocation, and then the Mayor led all present in the Pledge of Allegiance. Mayor Shortway called the meeting to order at 8:00 P.M., noting the date as January 25, 2018. SUNSHINE LAW STATEMENT: This meeting is being held in accordance with the Sunshine Law, notice having been published according to law with a copy on file in the Borough Clerk s Office and a copy posted on the bulletin board in the Municipal Building. Roll Call: Mayor Shortway Councilman Kamp Councilwoman DeLuca Council President Sansone Absent ALSO PRESENT: Borough Attorney Regan and Deputy Borough Clerk Martin APPROVAL OF MINUTES: A Motion to approve the Minutes of the Sine Die and the Reorganization Meeting of January 1, 2018, as all Governing Body members have previously received copies of the Minutes and copies are available to the Public at the Borough Clerk s Office. Introduced by: Councilwoman DeLuca Seconded by: Roll Call: Councilman Kamp Abstain for the Sine Die; for the Reorganization Councilwoman DeLuca Council President Sansone Absent OPEN TO THE PUBLIC: Mayor Shortway opened the meeting to the public for any questions, comments or concerns on general issues. Bill Sosis 80 Franklin Avenue spoke of the website calendar; the electronic sign; the e-notice system; transparency of government to the public and the Police Department. Ray Chapman 225 Vreeland Avenue also spoke of the Police Department and the level of service they give to the town. There being no further response, the Mayor closed the meeting to the public.

Minutes Open Public Meeting Page 2 LIAISON REPORT: Mayor Shortway Mayor Shortway spoke of attending a Ridgewood Water litigation meeting on December 21 st, 2017; he attended the Bergen County Mayors Breakfast on January 9 th ; he attended a meeting in Ramsey on January 13 th as well as the Martin Luther King Day ceremony in Ridgewood. Public Works/ Alliance reported that as the new liaison to the Department of Public Works, he had a tour of the facility and noted how organized and well run the area is. The Councilman reported progress in the department: there are projects being planned for this year; things are proceeding well with the collaboration of Franklin Lakes and Midland Park for a new bucket truck and pricing options for outsourcing cleaning services are being looked into by the Superintendent. Council President Sansone Public Safety Police Due to Council President Sansone s absence, no report was given. Councilwoman DeLuca Public Safety Fire/Ambulance Councilwoman DeLuca reported she attended the Fire Department s January 10th meeting: there were 21 calls for service in December, bringing the total for 2017 to 186; this was the first meeting for the new Chief and all is well. The Councilwoman also attended the Ambulance Corps meeting held on January 8 th : there were 45 calls for service in December, bringing the total for 2017 to 680. Councilman Kamp Recreation/Library Councilman Kamp reported the Board of Recreation met on January 8 th and he is working with the Recreation Director and Chairperson of the Board to meet with them to get an update; the Councilman reported on the Library reorganization meeting: the Library Board is changing the way they handle their business plan it will be updated on a continual basis instead of on a three year schedule, it was a good meeting and well attended Finance/ Board of Education/ Board of Health reported progress for Finance: the bills have been reviewed and paid. The Councilwoman reported she and the Mayor will be meeting with their counterparts from the Board of Education on January 31 st. reported the Board of Health met on January 8 th for the reorganization meeting: the budget has been formulated and all the contracts are in place. She reported the Wellness Program continues to grow with speakers coming in February, April and May and she noted the Board is interested in posting safety tips regarding open pit fires; a food handlers course was given and there was discussion about an ordinance question that came up during the week. CONSENT AGENDA: Resolution # 032-18 MPJR FBCAssoc. 50/50 Cash Raffle/ Merchandise Draw Raffle WHEREAS, N.J.S.A. 5:28-7, provides for Governing Body approval of applications for license for legalized games of chance; and, WHEREAS, the Midland Park Jr Football Association, 50 Dairy Street, Midland Park, N. J. 07432, has applied for such a license to conduct a 50/50 Cash Raffle and a Merchandise Draw Raffle, on February 10, 2018; and

Minutes Open Public Meeting Page 3 WHEREAS, an investigation of the Midland Park Police Department into qualifications and merit of the applicant has uncovered no reason to deny such application for licensing; Park that the Borough Clerk be and is hereby authorized to issue the raffle licenses to conduct these raffles on said date, at the location of 45 Witte Drive, Midland Park, N. J. 07432. Resolution # 033-18 Church of Nativity - 50/30/20 Raffle WHEREAS, N.J.S.A. 5:28-7, provides for Governing Body approval of applications for license for legalized games of chance; and, WHEREAS, the Church of the Nativity, located at 315 Prospect St., Midland Park, has applied for such a license to conduct a 50/30/20 Cash Raffle, on March 10, 2018; and WHEREAS, an investigation of the Midland Park Police Department into qualifications and merit of the applicant has uncovered no reason to deny such application for licensing; Park that the Borough Clerk be and is hereby authorized to issue a raffle licenses to conduct this raffles on said date, at the location of 311 Prospect St., Midland Park, N. J. 07432. Resolution # 034-18 Mutual Aid Plan/Rapid Deployment Force WHEREAS, the Police Departments in Bergen County have a day-to-day responsibility to provide for the security of lives and property, for the maintenance and preservation of the public peace and order; and WHEREAS, Law Enforcement officials also have a responsibility to provide for preparedness against natural emergencies, such as floods, hurricanes, earthquakes, major storms, etc. man-made causes civil unrest, s and civil disobediences such as riots, strikes, jail or prison riots, train wrecks, aircraft crashes, major fires, terrorists incidents and bombings, State and National emergencies; and WHEREAS, the Bergen County Police Chief s Association has proposed a Mutual Aid Plan and Rapid Deployment Force to deal with these emergencies; and WHEREAS, this plan is adopted in accordance with the provisions of N.J.S.A. 40A:14-156, N.J.S.A. 40A-156.1, N.J.S.A. 40A:14-156.4 and N.J.S.A. APP. A:9-40.6; and WHEREAS, the plan will provide a uniform procedure for the coordination of the requesting, dispatching and utilization of law enforcement personnel and equipment whenever a local law enforcement agency requires mutual aid assistance from any other jurisdiction, BOTH Contiguous and non-contiguous, in the event of an emergency, riot or disorder, in order to protect life and property; and Whereas, it is also recognized that the Midland Park Chief of Police, in accordance with the provisions of N.J.S.A. 40A:14-118 and under the authority of the Bergen County Prosecutor, has the authority to assign officers to a Task Force, Rapid Deployment Team, or Regional SWAT Team operated in conjunction with the Bergen County Prosecutor s Office, and WHEREAS, it is the desire of the Mayor and Council of the Borough of Midland Park to participate in a Mutual Aid Plan and Rapid Deployment Force in accordance with the Plan as submitted by the Bergen County Police Chief s Association. NOW THEREFORE BE IT RESOLVED, by the Council of the Borough of Midland Park, that the Police Department of the Borough of Midland Park, under the direction of the Chief of Police, cooperate with the Bergen County Police Chief s Association to create an Interlocal Services Agreement with all municipalities in the County of Bergen to put into place the Mutual Aid Plan and Rapid Deployment Force; and

Minutes Open Public Meeting Page 4 BE IT FURTHER RESOLVED, that a copy of this resolution be forwarded to the County Executive, Board of Chosen Freeholders, the County Prosecutor and all surrounding municipalities in the County of Bergen. Resolution #035-18 Discharge of Tax Sale Certificate- 139 Hillside Avenue Tax Sale Certificate number 10-00006 dated April 29, 2011, was sold by the Borough of Midland Park to Scorpion Investment Management LLC, for lands within the Borough of Midland Park described as Block 34, Lot 3.05, also known as 139 Hillside Avenue, and assessed to Dicunto, Anthony for non-payment of municipal real estate taxes; and WHEREAS, the said Certificate of Tax Sale was satisfied and the property redeemed from the aforesaid tax sale on October 28, 2011; and WHEREAS, the Tax Sale Certificate was recorded on May 6, 2011, at 2:39:15 PM in Mortgage Book 00735, Page 1688-1689 of the Bergen County Clerk s office; and WHEREAS, the total amount of the Tax Sale was $1,169.99 based on taxes of 2010, interest of $70.88 and costs of $71.96. NOW, THEREFORE, this is to certify that said Certificate of Sale sold by the Borough of Midland Park to Scorpion Investment Management LLC has been paid and satisfied and may be discharged of record. This means that the Tax Sale Certificate is now canceled and void. Resolution #036-18 Discharge of Tax Sale Certificate- 139 Hillside Avenue Tax Sale Certificate number 11-00002 dated April 27, 2012, was sold by the Borough of Midland Park to RoseHill Fund1 LLC, for lands within the Borough of Midland Park described as Block 34, Lot 3.05, also known as 139 Hillside Avenue, and assessed to Dicunto, Anthony for non-payment of municipal real estate taxes; and WHEREAS, the said Certificate of Tax Sale was satisfied and the property redeemed from the aforesaid tax sale on April 1, 2013; and WHEREAS, the Tax Sale Certificate was recorded on May 17, 2012 at 11:38:14 PM in Mortgage Book 01042, Page 2413-2414 of the Bergen County Clerk s office; and WHEREAS, the total amount of the Tax Sale was $1,250.92 based on taxes of 2011, interest of $123.67 and costs of $73.55. NOW, THEREFORE, this is to certify that said Certificate of Sale sold by the Borough of Midland Park to RoseHill Fund1 LLC has been paid and satisfied and may be discharged of record. This means that the Tax Sale Certificate is now canceled and void. Resolution # 037-18 Amend Social Hall Rental for Employees/Volunteers/Non-Profit/Quasi WHEREAS, there is a need to amend resolution #065-16 to include the following groups to the list of organizations that qualify for the waiver of all fees payable to the Borough of Midland Park that apply to the rental of the Social Hall, except for the $100.00 monitor fee, the $200.00 Security/Clean-up fee, and the Vendor Security Deposit of $200.00 if applicable, for any time the group rents the Social Hall for its own use: Waldwick/Midland Park Junior Football and Cheer Association Midland Park Public Education Foundation Park that the fees, except for all security/clean up fees and the monitor fee, for the above stated persons, quasi and non-profit organizations, be waived as stated.

Minutes Open Public Meeting Page 5 Resolution #038-18 Void AP Check WHEREAS, the following check needs to be voided due to being lost in transit and vendor did not receive payment; WHEREAS, the payment for August 2017 solid waste disposal fee is still owed to Bergen County Utility Authority; WHEREAS, the below voided check will be reissued on the January 25, 2018 bills list; Issue Date Check # Issued To Amount 10/12/17 12523 Bergen County Utility Authority $16,795.64 Park that the above item be voided and a check re-issued for payment. Introduced by: Seconded by: Roll Call: Councilman Kamp Abstained from #033-18; for remainder Councilwoman DeLuca Abstained from #033-18; for remainder Council President Sansone Absent RESOLUTIONS: Resolution #039-18 Bills List WHEREAS, claims have been submitted to the Borough of Midland Park in the following amounts: Current Fund ( 17) $ 139,459.99 Current Fund $ 112,199.47 Dog Fund ( 17) $ 5.40 Capital Fund $ 14,242.68 Trust Fund $ 9,401.25 TOTAL: $ 275,308.79 WHEREAS, such claims have been listed according to Department and account number with corresponding vouchers to be reviewed and approved by the Finance Committee; and, WHEREAS, the CFO has determined that the funds have been properly appropriated for such purposes and are available, in the Borough of Midland Park and that the claims specified on the schedule attached hereto, following examination and approval by the Finance Committee, be paid and checks issued accordingly; and, WHEREAS, claims have already been paid in the following accounts: Current December 29 th Payroll $ 183,534.30 Current January 12 th Payroll $ 161,857.15 Current January Health Payments $ 86,141.08 Current January Tax Payments $1,704,624.00 NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Council of the Borough of Midland Park that the claims totaling $2,411,465.32 be approved and ratified respectively. Introduced by: Seconded by: Councilwoman DeLuca Roll Call: Councilman Kamp Councilwoman DeLuca Council President Sansone Absent

Minutes Open Public Meeting Page 6 OLD BUSINESS/NEW BUSINESS: Councilwoman DeLuca spoke of an email she received regarding the location and mounting of the flag collection box the Cub Scouts are working on. It was decided that she would email the Superintendent of Public Works with the question. spoke of a request for a more clear policy with regard to sending out e-notices through the Borough. Attorney Regan stated it could be a closed session item and the Council directed Deputy Borough Clerk Martin to put it on the February 8 th Closed session agenda. PUBLIC COMMENT: Once again, Mayor Shortway opened the meeting to the Council and the public for any questions, comments or concerns. Beth Sosis 80 Franklin Avenue inquired about the apparent discrepancy regarding the meeting time posted on the sign by Borough Hall. It was noted by the Council that there are two meetings, one starting at 7 P.M. and open to the public for the reading of the resolution to go into closed session and the other beginning at 8 P.M. Bill Sosis 80 Franklin Avenue spoke of the Open Public Meeting Act, noting the public can speak on any topic and stating he felt rushed at the first public speaking session because of the topic he was talking about. The Council stated that the public can speak on any topic but there is a time limit and he had gone over the limit. Michael Rau Borough official speaking as the Property Maintenance Official, he thanked the Council for the agreed upon arrangement regarding a Property Maintenance issue; speaking as the Office of Emergency Management Coordinator, he informed the Council that new LED lights have been installed at the Library and generator hook-ups will be going to bid in February through the Engineer; and speaking as Fire Official asked that the Council look favorably toward the ordinance amendment that will be on the agenda for February 8 th meeting. There being no further response and no further business to address, at 8:50 P.M., on a Motion made by Councilwoman DeLuca, seconded by and carried, the Mayor adjourned the Open Public Meeting. Respectfully submitted, Wendy Martin Deputy Borough Clerk