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

Similar documents
BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 5, :30 PM PUBLIC SESSION MINUTES

Roll Call Present Absent Present Absent. Korman

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

CALL TO ORDER STATEMENT OF OPEN PUBLIC MEETINGS ACT: The Borough Clerk read the following statement of compliance with the Open Public Meetings Act:

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

The Township Clerk called the meeting to order at 6:00 P.M. and led the audience in the Pledge of Allegiance.

Reading of the Open Public Meetings Act Notice by the Township Clerk

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

At this time, Father Vidal, Saint Jude s Church, will give the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

Regular Meeting January 8, 2018 Page 1

AGENDA MAYOR AND COUNCIL BOROUGH OF SADDLE RIVER REORGANIZATION MEETING. 1. MEETING CALLED TO ORDER BY Mayor Samuel S. Raia

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk)

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

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

BOROUGH OF NORTH PLAINFIELD

The Pledge of Allegiance to the Flag of the United States of America was recited.

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM

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

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M.

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

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

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

BOROUGH OF ROCKAWAY MAYOR & COUNCIL REORGANIZATION MEETING JANUARY 3, :30 p.m.

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

** DRAFT** Sausalito City Council Minutes Meeting of November 18, 2014

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

BOROUGH OF MOUNT ARLINGTON REORGANIZATION MEETING MINUTES JANUARY 5, :00 P.M.

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

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

Minutes of the Westover City Council. February 3, 2015

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.

k# THE VILLAGE OF HAWTHORN WOODS

Borough of Elmer Minutes January 3, 2018

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE RE-ORGANIZATION MEETING MINUTES JANUARY 5, 2017

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

Councilmen Martorelli, Brokaw, Council President DeMaio, and Mayor

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

THERE MAY BE CHANGES TO THE PRELIMINARY AGENDA BEFORE OR AT THE MEETING OF JANUARY 2 ND AS PROVIDED BY LAW.

On a motion by Councilman Giraldi, seconded by Councilman McGinley, Council moved to approve Resolution No

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

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.

Borough of Elmer Minutes: Reorganization January 4, 2017

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2019

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

Sandyston Township. Reorganization Meeting Minutes

MEETING AGENDA. May 1, 2013

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING January 14, 2018 APPROVED

CITY OF PORT REPUBLIC 6:00 p.m. JANUARY 3, 2017 REORGANIZATION MEETING

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES November 22, 2004

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016

Borough of Elmer Minutes: Reorganization January 1, 2016

GLEN RIDGE, N. J. JANUARY 11 TH,

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2016

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ ANNUAL REORGANIZATION MEETING AGENDA JANUARY 1, 2019, 1:00 PM

April 5, Mayor, Tony Vaz opened the meeting with the Open Public Meetings statement. RESOLUTION NO

CITY OF BRISBANE CITY COUNCIL REGULAR MEETING AGENDA THURSDAY, APRIL 5, 2018 BRISBANE CITY HALL COMMUNITY MEETING ROOM 50 PARK PLACE, BRISBANE

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

Minutes of the Regular Meeting of the Mayor and Borough Council held on November 7, 2018

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m.

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 2, 2018

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

The Chairman called the meeting to order at 3:00 p.m.

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

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

(Last updated 1/7/ :00 AM) 1. Call to Order By: Mayor William J. Gotto. 2. Opening Statement and Roll Call By: Township Clerk Penny A.

AGENDA COUNCIL REORGANIZATION MEETING 315 WESTFIELD AVE., CLARK, NJ JANUARY 3, :00 PM

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each.

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

TOWNSHIP OF PEMBERTON REGULAR MEETING DECEMBER 4, :30 P.M.

At this time, Clerk Kelly asked Commissioner Posma to read the resolution for a one-year term for Chairperson.

Town of Pleasant Garden January 3, 2017 at 7:00PM Kirkman Municipal Building. Minutes Regular Meeting

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

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

BOROUGH OF NORTH HALEDON

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 7, 2015

Councilmembers Bergman, Goodwin, Grendahl, and Hooppaw.

On a motion by Councilman Giraldi, seconded by Councilman Orozco, Council moved to Approve Resolution No

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue

BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015

The Oath of Office was administered by Attorney McGill on January 6, 2015: Mayor (4 year term) Jeffrey Silver

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

Transcription:

CALL TO ORDER AND OPEN PUBLIC MEETINGS ACT STATEMENT This meeting is being held in compliance with the provisions of the Open Public Meetings Act P. L. 1975, Chapter 231, it was property noticed and has been posted and certified by the Clerk. Notice of this meeting was sent to The Citizen the Morris County Daily Record and The Star Ledger on January 8, 2016 and posted in the municipal building. Municipal Clerk Valerie Egan called the meeting to order at 7:30 p.m. in the municipal building. PLEDGE OF ALLEGIANCE Clerk Valerie Egan INVOCATION Rev. Jared Brogan from St. Catherine of Siena Church 2016 YEAR END Mr. made comments regarding Mr. Albergo in his tenure as a Councilman. Mr. Albergo thanked the Council. He thanked his family. Mayor made comments regarding Mr. Frank Borin in his tenure as a Councilman. Mr. Borin commented on his time as councilmember and the members of council that he served with. READING OF THE STATEMENT OF DETERMINATION Clerk Egan read the Statement of Determination of the Board of County Canvassers. OATH OF OFFICE FOR INCOMING COUNCIL Lauren, David, Cynthia and Janet were sworn in by Senator Codey. ROLL CALL ATTENDANCE Roll Call Present Absent Present Absent ELECTION OF MAYOR Ms. Egan asked for nominations for the office of Mayor Nomination Peter of by Councilman Second: There were no other nominations Vote: Council member Yes No Abstain Absent OATH OF OFFICE FOR MAYOR Senator Cody performed the swearing in of Mayor. ELECTION OF DEPUTY MAYOR Mayor asked for nominations for Deputy Mayor Nomination of Lauren by Mr.. Second: 1

There were no other nominations Vote: Council member Yes No Abstain Absent OATH OF OFFICE FOR DEPUTY MAYOR Senator Cody performed the swearing in of Deputy Mayor. MEMORIAL STATEMENT BY COUNCIL All of the Council members read a list of residents that passed away in 2016. RESOLUTION 01-17, APPROVING OF OFFICERS OF THE MOUNTAIN LAKES FIRE DEPARTMENT Council member M 2nd Yes No Abstain Absent OATH OF OFFICE FOR FIRE DEPARTMENT OFFICERS Mayor performed the swearing in of the Fire Department Officers: Chief Steven Castellucci, Deputy Chief Bill Bender and Assistant Chief Joe Mullaney. *CONSENT AGENDA ITEMS Matters listed as Consent Agenda Items are considered routine and will be enacted by one motion of the Council and one roll call vote. There will be no separate discussion of these items unless a Council member requests an item be removed for consideration. *RESOLUTIONS 02-17 Resolution Establishing 2017 Borough Council Meeting Schedule 03-17 Resolution Designating Official Newspapers of the Borough for 2017 04-17 Resolution Establishing 2017 Borough Council Meeting Agenda 05-17 Resolution Designating 2017 Holiday Schedule 06-17 Resolution Authorizing Participation in the New Jersey State Tonnage Grant Program 07-17 Resolution Authorizing Participation in the Volunteer Tuition Credit Program 08-17 Resolution Supporting Traffic and Safety Ordinances 09-17 Resolution Supporting Efforts to Create Idle Free Zones In the Borough of Mountain Lakes 2

10-17 Resolution to Support a Safe Routes to School Program 11-17 Resolution to Protect and Maintain the Public Lands of the Borough of Mountain Lakes 12-17 Resolution to Close the Boulevard for the 2017 Memorial Day Parade 13-17 Resolution Appointing Special Police Officers Mola, Mullaney, Sims 14-17 Resolution Appointing Assessment Search Officer Egan 15-17 Resolution Appointing Tax Search Officer - Purcell 16-17 Resolution Appointing JIF Representatives Egan, Sheola 17-17 Resolution Appointing Dog and Cat Licensing Official - Egan 18-17 Resolution Appointing Municipal Court Personnel Mason, Weininger 19-17 Resolution Appointing a Member and an Alternate Member to Serve on the Community Development Revenue Sharing Committee, 20-17 Resolution Appointing the Municipal Housing Liaison Sheola 21-17 Resolution Appointing PACO Officer - Sheola 22-17 Resolution Authorizing Cancellation of Refunds and Delinquencies under $10.00 23-17 Resolution Establishing the Rate of Interest for Delinquent Taxes 24-17 Resolution Approving 2017 the Cash Management Plan 25-17 Resolution Designating Official Depositories for Borough Funds 26-17 Resolution Authorizing a Temporary Budget for the Calendar Year 2017 27-17 Resolution Relative to Audit Controls Required for the Issuance of Statutory Bonds by the Municipal Excess Liability Joint Insurance Fund (MEL) 28-17 Resolution Authorizing the Payment of Bills 29-17 (This resolution was removed from the agenda and not voted on.) Resolution Authorizing a Professional Services Agreement for Planning Services between the Borough of Mountain Lakes and Phillips Preiss Grygiel LLC 30-17 Resolution Authorizing the Execution of an Interlocal Services Agreement between the Borough of Mountain Lakes and the County of Morris for Dispatching Services 31-17 Resolution Authorizing the Execution of An Interlocal Services Agreement with the Whippany River Watershed Action Committee and Authorizing the Appointment of Representatives to the Committee for the Calendar Year 2017 -Sheola,, Marshall 32-17 Resolution Authorizing The Entry Into An Interlocal Services Agreement Between the Borough of Mountain Lakes and the Board of Education of the Borough of Mountain Lakes 33-17 Resolution Authorizing a Professional Services Agreement for Legal Services between the Borough of Mountain Lakes and Murphy McKeon P.C. 3

34-17 Resolution Authorizing a Professional Services Agreement for Auditing Services between the Borough of Mountain Lakes and Nisivoccia LLP 35-17 Resolution Awarding a Contract for Professional Legal Services Bond Counsel to Hawkins, Delafield & Wood, LLP 36-17 Resolution Authorizing a Professional Services Agreement for Engineering Services in Connection with the Management of Borough Owned Dams Between the Borough of Mountain Lakes and Ferriero Engineering, Inc. 37-17 Resolution Authorizing a Professional Services Agreement for Engineering Services between the Borough of Mountain Lakes and Anderson and Denzler Associates, Inc. 38-17 Resolution Awarding a Contract for Insurance Risk Consulting Services to Chadler Solutions, Inc. 39-17 Resolution Establishing the Affordable Housing Element and Fair Share Plan Advisory Committee and Appointing Public Members for 2017 40-17 Resolution Establishing the Borough Council Subcommittees for 2017 Personnel, Shared Services, Public Safety, Economic Development 41-17 Resolution Re-Establishing the Woodlands Advisory Committee and Appointing Public Members for 2017 42-17 Resolution Re-Establishing the Traffic & Safety Advisory Committee and Appointing Public Members for 2017 43-17 Resolution Re-Establishing the Finance Advisory Committee and Appointing Public Members for 2017 44-17 Resolution Re-Establishing the Memorial Day Parade Advisory Committee and Appointing Public Members for 2017 45-17 Resolution Re-Establishing the Communication Advisory Committee and Appointing Public Members for 2017 46-17 Resolution Re-Establishing the Lakes Management Advisory Committee and Appointing Public Members for 2017 47-17 Resolution Re-Establishing the Memorial Park Committee and Appointing Public Members for 2017 48-17 Resolution Re-Establishing the Green Team Advisory Committee and Appointing Public Members for 2017 49-17 Resolution Re-Establishing the Public Works Advisory Committee of the Borough of Mountain Lakes and Appointing Public Members for 2017 50-17 Resolution establishing the Solid Waste Advisory Committee 51-17 Re-appointment of Ann Purcell as Tax Collector with tenure 52-17 Renewal of Membership in the Morris County Joint Insurance Fund *MINUTES December 12, 2016 (Regular), (,, and not eligible) 4

*BOARD AND COMMISSION AND COMMITTEE APPOINTMENTS Planning Board Bethany Russo, Class IV with a term running through 12/31/2020 John Horan, Class IV with a term running through 12/31/2020 Arlene Mirsky, Alternate #2 with a term running through 12/31/2018 Zoning Board of Adjustment Chris Richter, Member with a term running through 12/31/2020 Arthur Max, Member with a term running through 12/31/2020 Jake DeNooyer, Member for an unexpired term as a Member with a term running through 12/31/2019 Annie Peters, Alternate #1 with a term running through 12/31/2017 Mark Caputo, Alternate #1 with a term running through 12/31/2018 Health Commission Dr. Richard Stillman, Member with a term running through 12/31/2019 Meg Richards, Member with a term running through 12/31/2019 Shade Tree Commission Sandy Batty, Member with a term running through 12/31/2021 Jay Eveleth, Alternate #1 with a term running through 12/31/2021 Board of Recreation Commissioners Deb Shertzer, Member with a term running through 12/31/2019 Kelly Thompson, Member with a term running through 12/31/2019 David Keyt, Member with a term running through 12/31/19 Heather Prince-Hornby, Member with a term running through 12/31/18 John Kaplan, Board of Education Liaison running through 12/31/2017 Environmental Commission Khizar Sheikh, Member with a term running through 12/31/2019 Kevin E. Driscoll, Alternate #2 with a term running through 12/31/2018 Mountain Lakes Historic Preservation Committee Kathrerine Roberts, Member with a term running through 12/31/2020 Alex Gotthelf, Member with a term running through 12/31/2020 Sima Roy Chowdhury, Alternate #1 with a term running through 12/31/2018 *COUNCIL LIAISON APPOINTMENTS Committee/Commission/Board Health Commission Lakes Management Advisory Committee Fire Department Traffic & Safety Advisory Committee Environmental Commission Recreation Commission Library Board of Trustees Communications Advisory Committee Liaison/Member 5

Memorial Day Advisory Committee Woodlands Management Advisory Committee Zoning Board of Adjustment Shade Tree Commission Historic Preservation Committee Active Positions Finance Advisory Committee Public Works Advisory Committee Planning Board Affordable Housing Community Development (County Committee) Subcommittees Personnel Subcommittee Shared Services Subcommittee Public Safety Subcommittee Economic Development Subcommittee Liaison/Member Liaison/Member 6

*Approval of the Consent Agenda (,, and abstained from voting on the minutes of 12/12/16) Council member M 2nd Yes No Abstain Absent PUBLIC COMMENT Please state your name and address for the record. Each speaker is limited to one (1) comment of no more than five (5) minutes and no yielding of time to another person. Mayor opened the meeting to the public. Mr. Fred Kanter, 81 Hanover Road, commented that he wished that we would have this many people at all of the meetings. He stated that the room was not large enough for all of the people who attended. He stated that this is a violation of the Open Public Meetings Act and that the meeting was not valid and would need to be held again. Marnie Vyff, 10 Vail Drive, stated that she was in the hall and that she heard everything and she is fine with the meeting. Marty Kane, complemented the council on the way they handled the meeting. Senator Dick Codey wished everyone well. 2016 MAYOR S MESSAGE The Mayor thanked all of the residents who serve the Borough. He reviewed the past year. He commented on the year ahead. He stated that he will be focusing on the following this year: Fiscal responsibility, maximize efficiency, community and communications. He thanked his family. ADJOURNMENT at 8:19 P.M. Motion made by Councilmember second by Councilmember to adjourn the meeting at 8:19 p.m., with all members in favor signifying by Aye. Respectfully Submitted Valerie A Egan Borough Clerk 7