Proclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers

Similar documents
Ordinance No , which is as follow was then read by title only as copies had been provided for those present:

A motion was offered by Mr. Weiss, seconded by Mr. Rosenberg and unanimously carried that Ordinance No be offered for second reading.

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

THIS SETTLEMENT AGREEMENT (the Agreement ), dated as of, 2015 (the "Effective Date"), is entered into by and between the Petitioner TOWNSHIP OF

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.

COUNCIL ON AFFORDABLE HOUSING COAH DOCKET NO IN THE MATTER OF THE TOWNSHIP OF EAST GREENWICH OPINION

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

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

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

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.

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

TOWNSHIP OF BERKELEY HEIGHTS UNION COUNTY, NEW JERSEY COUNCIL MEETING HELD SEPTEMBER 20, 2016

Lt. Colonel Barbara Colonna (Ret) US Army led those present in the pledge of allegiance.

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

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 NORTH HALEDON

MINUTES FOR THE REGULAR MEETING OF THE COUNCIL OF THE BOROUGH OF WALDWICK HELD ON TUESDAY, SEPTEMBER 25, 2018 AT 7:30 PM

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.

Paula Jaegge, Municipal Clerk Andrew Tatarenko, Grants Administrator Craig Bossong, Attorney (Arrived at 7:50 p.m.)

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

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.

AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ September 17, :30 PM

ACTION MEETING July 13, 2011

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

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.

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

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

Amended BOROUGH OF HILLSDALE COUNCIL AGENDA TUESDAY, AUGUST 11, :30 P.M.

COUNCIL MEETING MARCH 27, 2018

This matter having been opened to the Court by the joint. application of Stickel, Koenig, Sullivan & Drill, LLC (Jonathan E.

January 14, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

This motion was filed by Medford Affordable Housing, Inc. ("MAH") before the Council on Affordable Housing ("COAH" or "the

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

December 21, 2009 Township Committee Special Meeting Minutes

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

MINUTES OF A REGULAR MEETING OF THE MAYOR AND COUNCIL

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

Roll Call Present Absent Present Absent. Korman

TOWNSHIP OF DENVILLE MUNICIPAL COUNCIL REGULAR MEETING. October 16, 2018

Regular Meeting June 21, 2010 Page 1 of 5

BOROUGH OF MONTVALE NOVEMBER 26, 2013 MINUTES WORK SESSION

WORK SESSION July 25, 2011

TOWNSHIP OF LOPATCONG

February 24, :00 p.m.

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

BOROUGH OF NORTH HALEDON

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to adopt Resolution No

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse

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

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

BOROUGH OF NORTH HALEDON

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL AUGUST 7, 2017 AGENDA

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

AMENDED BOROUGH OF HILLSDALE WORKSESSION ~AGENDA TUESDAY, SEPTEMBER 2, :30 P.M.

BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY COUNCIL MEETING AGENDA. Duthie Bardi Jacobs Leonard Smith Tolli Tsilionis

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, August 2, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall.

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

The following members of Council were present for roll call taken by the Clerk: Councilmember Thomas Conrad. Councilmember Glenn Douglass

M I N N o. 6 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

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, December 13, 2017, 6:30PM A G E N D A

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 14, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

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

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

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.

October 6, Ms. Cipriani administered the Oath of Office to Sean W. Vaughn. Mayor Curtis called for Reports of Standing Committees.

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019

HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING OF MAY 22, 2007 at 7:30 P.M.

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

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

Mayor Hamann-Roland; Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

) COUNCIL ON AFFORDABLE HOUSING DOCKET NO. COAH ) Civil Action ) OPINION

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

WORK SESSION June 27, 2011

Township of South Hackensack Bergen County, New Jersey May 10, :30 P.M. Regular Meeting AGENDA

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

COUNCIL MEETING DECEMBER 18, This meeting is being recorded by both video and audio and may be rebroadcast.

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

Governing Body Present Absent

A P P R O V E D F O R R E L E A S E A N D C O N T E N T

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

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

BOROUGH OF MONTVALE NOVEMBER 27, 2018 WORKSHOP SESSION MINUTES

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

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

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.

Transcription:

118. Executive Meeting of the Mayor and Council of the Borough of Haworth held on May 12, 2015 at the Municipal Center Present: Councilmembers: Borough Attorney: Hon. John W. Smart, Mayor Glenn Poosikian Mary Anne Groh Andrew Rosenberg Anthony Volpe Michael Bain Lawrence Weiss Robert T. Regan Mayor Smart called the meeting to order at 8:00 PM and upon roll call all members of the Council were present. The Mayor then read the following statement: This is an Executive Meeting of the Mayor and Council of the Borough of Haworth. I am informed by the Clerk that adequate public notice has been provided by mailing notice to The Record, by posting a notice on the bulletin board in the Municipal Center, by filing a copy of the notice in the office of the Municipal Clerk and by mailing notice to all persons who requested same and prepaid the same. Proclamation Honoring Sabina London, One of New Jersey s Top Youth Volunteers Mayor Smart noted that Ms. London, a junior at Northern Valley Regional High School in Demarest has been interested in science since grade school, writing a curriculum including experiments in energy, global warming, the solar system and giving her time to develop a program providing free summer camps for elementary and middle school girls to spark their interest in science including a science camp at the Haworth Library. He said she has been honored for demonstrating an extraordinary commitment to serving her community. Mayor Smart then issued a proclamation officially proclaiming May 12, 2015 as Sabina London Day in the Borough of Haworth. Ordinance No. 15-07 Prohibiting Smoking in Parks, Recreational Areas, etc. A motion was offered by Mr. Weiss, seconded by Mr. Bain and unanimously carried that Ordinance No. 15-07 be offered for second reading. Ordinance No. 15-07 which is as follows was read by title only as copies had been provided for those present:

119. Executive Meeting of May 12, 2015 Ordinance No. 15-07 Prohibiting Smoking in Parks, Recreational Areas, etc. cont d. The meeting was opened to the public on Ordinance No. 15-07. As there were no comments the meeting was closed to the public on this ordinance.

120. Executive Meeting of May 12, 2015 Ordinance No. 15-07 Prohibiting Smoking in Parks, Recreational Areas, etc. cont d. A motion was offered by Mr. Bain and seconded by Mrs. Groh that Ordinance No. 15-07 be passed on second and final reading. On roll call the vote was as follows: Ayes; Messrs. Poosikian, Groh, Rosenberg, Volpe, Bain, Weiss. Nays none. Declared carried. A motion was offered by Mr. Poosikian, seconded by Mr. Weiss and unanimously carried that the passage of Ordinance No.15-07 be advertised as required by law. Correspondence Letter From Subject Referred to Bergen County Planning Notice of Public Hearing, May 26 th All Council Department Open Space Allocations Posted DARE New Jersey Notice of Discontinuance of Program All Council in New Jersey Police NJ Dept. Transportation Unable to Provide Funding for Grants All Council for Whitman Street and Maple Street Improvements Award of Bid for Operation of Snack Bar at Swim Club The following resolution was offered by Mr. Weiss, seconded by Mr. Rosenberg and unanimously carried: WHEREAS, following public advertisement, sealed bids for Request for Proposals for a Food Service Concession (Snack Bar) at the Haworth Swim Club for the 2015 Pool Season were received by the Municipal Clerk on May 5, 2015 and; WHEREAS, one bid was received at that time. NOW THEREFORE BE IT RESOLVED that the bid received be awarded to Michael Dawson, 77 Pleasant Street, Haworth, NJ 07641 in the amount of $2,000.00. Authorization to File Declaratory Judgement Action The following resolution was offered by Mr. Rosenberg, seconded by Mrs. Groh and unanimously carried:

Authorization to File Declaratory Judgement Action cont d. 121. Executive Meeting of May 12, 2015 WHEREAS, in 1975 the Supreme Court of New Jersey in South Burlington County N.A.A.C.P. v. Township of Mount Laurel, 67 N.J. 151 (1975), ruled that the developing municipalities in the State of New Jersey exercising their zoning power, in general, had a constitutional obligation to provide a realistic opportunity for the construction of their fair share of the region s low and moderate income housing needs; and WHEREAS, in 1983, the Supreme Court refined that constitutional obligation in South Burlington County N.A.A.C.P. v. Township of Mount Laurel, 92 N.J. 158 (1983), to apply to those municipalities having any portion of their boundaries within the growth area as shown on the State Development Guide Plan; and WHEREAS, in 1985, the New Jersey Legislature adopted, and the Governor signed the Fair Housing Act ( FHA ) which transformed the judicial doctrine which became known as the Mount Laurel obligation into a statutory one and provided an alternative administrative process in which municipalities could elect to participate in order to establish a Housing Element & Fair Share Plan ( HE&FSP ) that would satisfy its constitutional obligation by creating an administrative agency known as the Council on Affordable Housing ( COAH ) to develop regulations to define the obligation and implement it; and WHEREAS, COAH proceeded to adopt regulations for the first round obligations applicable from 1987 to 1993 and second round obligations that created a cumulative obligation from 1987 to 1999; and WHEREAS, prior to the expiration of the second round regulations, COAH embarked upon a process to develop third round regulations utilizing a different methodology for the calculation of a municipality s affordable housing obligation that became known as the growth share methodology; and WHEREAS, the Borough of Haworth ( Borough ) received Second Round Substantive Certification from the New Jersey Council on Affordable Housing ( COAH ) on or about March 3, 1999 that addressed its cumulative second round affordable housing obligation; and WHEREAS, COAH adopted the first iteration of growth share regulations in 2004 which were invalidated by the Appellate Division in 2007; and WHEREAS, COAH adopted a second and third iteration of the third round regulations in an attempt to accommodate the Appellate Division s decision in 2008; and WHEREAS, the Borough filed its 2008 Third Round Housing Element & Fair Share Plan with COAH and petitioned for Substantive Certification on December 30, 2008, in accordance with the third iteration of the third round regulations; and

Authorization to File Declaratory Judgement Action cont d. 122. Executive Meeting of May 12, 2015 WHEREAS, the third iteration of the third round regulations were invalidated by the Appellate Division in 2010, which determined, among other things, that the growth share methodology was invalid and that COAH should adopt regulations utilizing methodologies similar to the ones utilized in the first and second rounds, i.e. 1987-1999; and WHEREAS, on September 26, 2013, the Supreme Court of New Jersey affirmed the Appellate Division s invalidation of the third iteration of the third round regulations, sustained their determination that the growth share methodology was invalid, and directed COAH to adopt new regulations based upon the methodology utilized in the first and second rounds; and WHEREAS, COAH proceeded to propose such regulations in accordance with the schedule established by the Supreme Court; and WHEREAS, on October 20, 2014, COAH deadlocked on the adoption of the revised regulations; and WHEREAS, Fair Share Housing Center ( FSHC ), an interested party and housing advocacy group filed a motion with the Supreme Court to enforce litigant s rights in light of COAH s deadlock and subsequent inaction; and WHEREAS, on March 10, 2015 the Supreme Court issued its decision on FSHC s motion to enforce litigant s rights and in doing so established a procedure for municipalities to utilize to transition their applications pending before COAH to the judicial system in order to achieve similar protections that the municipality would have received had the COAH process proceeded; and WHEREAS, the procedure established by the Supreme Court requires that by July 8, 2015 a participating municipality (of which the Borough is one), bring a Declaratory Judgment action in the Law Division of the Superior Court before the designated Mount Laurel judge on notice and an opportunity to be heard to a variety of entities, to declare the municipality s HE&FSP as being constitutionally compliant; and WHEREAS, the Supreme Court gave the Borough the right to seek temporary immunity from third party lawsuits while it pursues its Declaratory Judgment action; and WHEREAS, on April 9, 2015 the Appellate Division issued its decision in the case entitled In re Failure of the Council on Affordable Housing to Adopt Trust Fund Commitment Regulations, Docket No. A-5257-11T4 and Docket No. A-0122-13T3 wherein they divested COAH of jurisdiction to effect a forfeiture of Affordable Housing Trust Funds not spent or committed to be spent within four years of their receipt and transferred jurisdiction over any such actions to the 15 Mount Laurel designated judges who would also be hearing the Declaratory Judgment actions abovementioned; and

Authorization to File Declaratory Judgement Action cont d. 123. Executive Meeting of May 12, 2015 WHEREAS, there remains pending before COAH unapproved Spending Plans potentially preventing municipalities from utilizing their Affordable Housing Trust Funds in an appropriate manner; and WHEREAS, in light of the transition of jurisdiction to effect a forfeiture of Affordable Housing Trust Funds to the Court, it is appropriate to seek approval for any unapproved Spending Plan by the Court as part of the Declaratory Judgment action, if circumstances warrant; and WHEREAS, the Borough desires to authorize the initiation of a Declaratory Judgment action in order for the Borough to proceed to validate a HE&FSP to be prepared by the Borough Planner; to seek temporary immunity while it pursues the Declaratory Judgment action; and to take all ancillary actions associated therewith to accomplish that objective. NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Haworth, County of Bergen, State of New Jersey as follows: 1. Robert T. Regan, Esq. is hereby authorized and directed to initiate a Declaratory Judgment action in the Superior Court of New Jersey, Law Division, Bergen County, to seek a declaration that the Borough s HE&FSP, to be prepared by the Borough Planner, is constitutionally compliant and satisfies the Borough s affordable housing obligation for the period ending in Year 2025, or such other time period as may be determined by subsequent proceedings and to seek approval of its Spending Plan, if appropriate. 2. Said Declaratory Judgment action shall be filed no later than July 8, 2015, the deadline set forth in the Supreme Court decision above referenced, for the filing of such an action. 3. Simultaneous with the filing of the Declaratory Judgment action, Robert T. Regan, Esq. is hereby authorized and directed to seek and obtain temporary immunity from any third party lawsuits associated with the Borough s affordable housing obligation, for a minimum period of five (5) months or such other time as the Court may direct, in order to allow the Borough and its Planner to complete a revised HE&FSP to reflect and accommodate the Borough s affordable housing obligation through Year 2025, or such other time period as may be determined by subsequent proceedings. 4. The Governing Body requests the Planning Board to authorize the Borough Planner to prepare a revised HE&FSP as part of the Master Plan of the Borough which, among other things, will establish the affordable housing obligation of the Borough through year 2025, or such other time period as may be determined by subsequent proceedings, and further establish a mechanism to satisfy that obligation.

Authorization to File Declaratory Judgement Action cont d. 124. Executive Meeting of May 12, 2015 5. The Borough requests that the Governing Body representatives participate in the review of the HE&FSP prior to its public hearing and disposition by the Planning Board inasmuch as the Borough will be required to endorse the same as part of its proceedings to obtain the protections to be afforded to it through the Declaratory Judgment action abovementioned. 6 Robert T. Regan, Esq. and Caroline Reiter of Statile Associates, PA and all other appropriate Borough professionals, employees, elected, and appointed officials are hereby authorized and directed to take any and all steps necessary to effectuate the purposes of this Resolution. 7. This Resolution shall take effect immediately. Refund of Overpayment of 2015 Real Estate Taxes The following resolution was offered by Mrs. Groh, seconded by Mr. Volpe and unanimously carried: BE IT RESOLVED, by the Mayor and Council of the Borough of Haworth that the Tax Collector be authorized to refund the overpayment of 2015 property taxes to the following homeowner: BLOCK LOT REFUND TO: 2015 TAXES 804 6 Irving Freeman $ 994.03 457 Herkimer Ave. Haworth, NJ 07641 Payment of Bills Total $ 994.03 The following resolution was offered by Mrs. Groh and seconded by Mr. Volpe: FOR COPY OF RESOLUTION AND BILL LIST SEE PERMANENT MINUTES PAGES 128A 128M On roll call the vote was as follows: Ayes; Messrs. Poosikian, Groh, Rosenberg, Volpe, Bain, Weiss. Nays none. Declared carried.

Request for Continuing Use of Borough Easement, Paulson Place 125. Executive Meeting of May 12, 2015 Mr. Rosenberg reported Mr. Regan has prepared a draft agreement in this matter which will be sent to the Real Estate Committee for review. 2015 Municipal Budget Mrs. Groh reported the Finance Committee met regarding amendments for the budget and a timetable; the budget can be adopted at the second meeting in June with amendments scheduled for the first June meeting. She said she is still working on information in connection with BCUA billing including location of meters, obtaining actual data re. charges regarding excessive flows from Storm Irene, passing on the costs for excess users and there will be more information coming in. Mrs. Groh then noted she is still working on the Library budget, particularly various utility charges and that the sidewalk in the front of the library is in need of repair. Mr. Bain explained he has received two quotes for this work and Mrs. Groh said $1200 would be added in the budget. Mr. Rosenberg referred to the in car video system which has been requested, however since this is an unfunded mandate, the Police Chief has recommended eliminating this from the capital budget this year and the Voice Recording System which was $10,000 in the budget is now $3,000 less. Mrs. Groh then said the Tennis Committee has requested new benches at the courts and now there is the need for screens and nets which could be funded from capital surplus. Since the screens and nets are needed now, a motion was offered by Mrs. Groh, seconded by Mr. Bain authorizing the purchase of nets and screens for the tennis courts at an amount not to exceed $1,000 to be funded through capital surplus. Mrs. Groh questioned the stretcher requested by the Ambulance Corps. Mr. Poosikian explained the background of the previous stretcher purchase and this one is now for the second truck. Mrs. Groh agreed to include the item in the capital budget. Mrs. Groh then noted that the pick-up truck for the Police Department has been eliminated from the budget. Mr. Rosenberg discussed the age of the police vehicles and the need for more repairs according to their age.

126. Executive Meeting of May 12, 2015 Financial Disclosure Forms Mrs. Groh reported that seven individuals have not filed their forms at this date and discussed scheduling a meeting with the Ethics Board. Ambulance Corps Building Addition Mrs. Groh asked if a Certificate of Occupancy has been issued for this project. Mr. Poosikian responded that he would check on the status. Department of Public Works Mr. Poosikian reported that Robert O Brien was hired in July 2013 for a six month probationary period on the condition of obtaining his CDL license and joining the Fire Department; he now has passed the CDL requirement and it is the recommendation of the DPW Superintendent and the DPW Committee that he be moved to a regular member of the Department A motion was offered by Mr. Poosikian and seconded by Mr. Volpe that Robert O Brien be approved to move from a probationary member to a regular member of the Department of Public Works. On voice vote all members voted in the affirmative with the exception of Mrs. Groh who voted no. Declared carried. Open Meeting to Public The meeting was opened to the period of public discussion. Mr. M. Kolonko, Haworth Avenue noted his concerns regarding parking and traffic at the Haworth School, early morning snow plowing and leaf blowing and said there should be a tax reduction for those who live in the area of the school. He said he filed a complaint with the Police Department regarding parking on Valley Road at the school and discussed his encounter with the Department concerning this matter. Mayor Smart asked Mr. Rosenberg to review the parking at the school with the Police Chief and told Mr. Kolonko regarding his property tax relief statement that he could file a tax appeal. Mrs. Groh noted the leaf blowing at the school at early hours. Mr. Kolonko noted the lack of tree pruning in town.

127. Executive Meeting of May 12, 2015 Open Meeting to Public cont d. Mr. Poosikian explained the Borough s tree pruning and planting. As there were no further comments, the meeting was closed to the period of public discussion. Close Meeting to Public The following resolution was offered at 9:25 PM by Mrs. Groh, seconded by Mr. Rosenberg and unanimously carried: WHEREAS, N.J.S.A. 10:4-12B permits a public body to exclude the public from the portion of a meeting at which certain items are discussed; and WHEREAS, the Governing Body deems it necessary to conduct a closed session and to exclude the public on May 12, 2015 at which time the following items will be discussed: Haworth Swim Club Ambulance Corps Building Billing Matter NOW THEREFORE BE IT RESOLVED that the Mayor and Council does hereby exclude the public from the portion of the meeting at which the above item will be discussed; and BE IT FURTHER RESOLVED that the discussion conducted in closed session will be disclosed to the public upon completion or conclusion of the foregoing items and when determined by the Governing Body that the Borough s interests will not be adversely affected. Reopen Meeting to Public Billing The meeting was reopened to the public at 9:40 PM. Mrs. Groh referred to a bill from the Ambulance Corps to the Fire Department for CPR training which she said was the first of such charges she has seen. Mr. Poosikian said he would look into the matter and how it was done in the past.

128. Executive Meeting of May 12, 2015 St. Gabriel s Church Mr. Volpe referred to the opening of the church last Sunday. Mayor Smart said it was heavily attended, their patriarch from Syria was in attendance and explained the service. He said there was a gradual arrival of participants and the church is sensitive to being good neighbors. Mr. Volpe commented that he received calls regarding the parking at the church, noted the resolution regarding parking and there was parking in the fire lanes. It was concurred to monitor the parking when the regular use of the church gets underway. As there was no further business to come before the Council a motion was offered at 9:50 PM by Mrs. Groh, seconded by Mr. Bain and unanimously carried to adjourn. Ann E. Fay, RMC, CMC Clerk-Administrator

128A. Executive Meeting of May 12, 2015

128B. Executive Meeting of May 12, 2015

128C. Executive Meeting of May 12, 2015

128D. Executive Meeting of May 12, 2015

128E. Executive Meeting of May 12, 2015

128F. Executive Meeting of May 12, 2015

128G. Executive Meeting of May 12, 2015

128H. Executive Meeting of May 12, 2015

128I. Executive Meeting of May 12, 2015

128J. Executive Meeting of May 12, 2015

128K. Executive Meeting of May 12, 2015

128L. Executive Meeting of May 12, 2015

128M. Executive Meeting of May 12, 2015