ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019

Similar documents
TOWNSHIP OF WANTAGE RESOLUTION

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

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

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

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

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

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

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

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

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

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

SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 14, 2019

SOUTH MONMOUTH REGIONAL SEWERAGE AUTHORITY MINUTES - REGULAR MEETING FEBRUARY 8, 2018

Regular Meeting January 8, 2018 Page 1

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

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

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

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

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

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

Revised as of 1/4/2011 T H E COUNCIL O F T H E CITY O F H OBOK E N

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

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

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

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

(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.

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE MEETING MINUTES JANUARY 25, 2018

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

Borough of Garwood REORGANIZATION MEETING OF THE MAYOR AND COUNCIL AGENDA January 2, 2018

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M.

Sandyston Township. Reorganization Meeting Minutes

GLEN RIDGE, N. J. JANUARY 11 TH,

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

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

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

a) Meeting Called to Order by Mayor Rick Taylor acknowledgement of dignitaries and/or VIP s in attendance.

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

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

BOARD OF TRUSTEES OF THE FREE PUBLIC LIBRARY OF THE BOROUGH OF RAMSEY BY-LAWS ARTICLE I TRUSTEES

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

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

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

BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015

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

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

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

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

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

Borough of Elmer Minutes January 3, 2018

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

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

Dansville Central School July 12, 2016 APPROVED MINUTES

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

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

Borough of Elmer Minutes: Reorganization January 1, 2016

BOROUGH OF NORTH HALEDON

Public Buildings & Grounds & Community Affairs D Amore, Peterson RESOLUTION #01-19

MAYOR & COUNCIL REORGANIZATION MEETING JANUARY 6, :30 p.m.

Borough of Elmer Minutes: Reorganization January 4, 2017

Common Council of the City of Summit

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

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

Mr. Waldenburg called the meeting to order, led those present in the Pledge of Allegiance, and pointed out the emergency exits.

TOWNSHIP OF MANTUA, COUNTY OF GLOUCESTER REORGANIZATION MEETING JANUARY 4, :00 P.M.

ORGANIZATIONAL MINUTES FOR 2019

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael

BOARD OF EDUCATION Northport-East Northport Union Free School District A G E N D A

CAUCUS MEETING November 3, 2016

REGULAR MEETING January 9, 2017 MAYOR AND BOROUGH COUNCIL MEETING NO. 2 PAGE NO. 1

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM

OAKLAND PUBLIC LIBRARY RESOLUTIONS

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

JEFFERSON TOWNSHIP BOARD OF EDUCATION Reorganization Meeting April 29, 2003

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

2. Mrs. Robinson called the meeting to order at 6:30 PM, and read the Open Meeting Statement.

AGENDA June 13, 2017

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

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

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

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

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A

BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES

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.

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT.

HARVEY CEDARS, NJ Tuesday, December 18, 2018

The Township Committee of the Township of Raritan met on January 5, 2017 at the Municipal Building, One Municipal Drive, Flemington, New Jersey

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

BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM

AGENDA July 14, 2015

ORCHARD PARK CENTRAL SCHOOL DISTRICT

Public Buildings & Grounds & Community Affairs Mathisen, Peterson RESOLUTION #01-18

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

Transcription:

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019 CALL TO ORDER OATH OF OFFICE ROLL CALL PLEDGE OF ALLEGIANCE PUBLIC NOTICE This is a public meeting of the Borough Council of the Borough of New Providence, County of Union, and State of New Jersey. Adequate notice of this meeting has been given in accordance with P.L. 1975, Chapter 231 in that an annual notice was made in conformance with Section 13 of the Act. COUNCIL PRESENTATIONS Gary Kapner - Councilman Jim Madden - councilman MAYOR S ANNUAL MESSAGE INSTALLATION OF OFFICERS New Providence Rescue Squad New Providence Hose Company PRESENTATIONS EMS Service Awards Employee Years of Service Awards ADMINISTRATIVE APPOINTMENTS BY MAYOR WITH CONCURRENCE OF COUNCIL 1. Denise Brinkofski as Deputy Borough Clerk. 2. Denise Brinkofski as Tax Collector. 3. Wendi B. Barry as Equal Employment Opportunity Coordinator. 4. Wendi B. Barry as Affirmative Action Public Agency Compliance Officer. 5. Keith Lynch as Municipal Housing Liaison. 6. Margaret Koontz as Affordable Housing Administrative Agent. 7. James Johnston as Recycling Coordinator.

8. Susan DeLuise as Deputy Emergency Management Coordinator. 9. Keith Lynch as Property Maintenance Officer. 10. John DeMassi as Public Defender. 11. Michael J. Mitzner As Municipal Prosecutor. 12. Joseph Marretta as Alternate Fire Inspector. 13. Keith Lynch as Alternate Electrical Subcode Official. 14. Paul Rizzo, of Difrancesco, Bateman, Kunzman, Davis & Lehrer P.C., as Borough Attorney. 15. Paul Rizzo, of Difrancesco, Bateman, Kunzman, Davis & Lehrer P.C., as Substitute Municipal Prosecutor. 16. Martin Allen, of DiFrancesco, Bateman, Kunzman, Davis & Lehrer, as Tax Attorney. 17. Mathew Jessup, of McManimon and Scotland, as Municipal Bond Counsel. 18. Frederick T. Danser, III, of Apruzzese, McDermott, Mastro, and Murphy, P.C., as Labor Attorney. 19. Ferraioli, Wielkotz, Cerullo & Cuva As Municipal Auditors. 20. Susan Gruel, of Gruel & Associates, Inc., as Municipal Planner. 21. NW Financial Group as Borough Redevelopment Financial Planner. 22. McManimon, Scotland and Baum as Borough Redevelopment Counsel 23. Dr. Richard Nelson as Borough Physician. 24. Dr. Paul Carniol as Police Physician. 25. Integra Realty Resources Northern New Jersey as Municipal Property Appraisers. 26. Richland Knowles Agency as Risk Managers. 27. First Due Computers and Graphics as Information Technology Support. ADMINISTRATIVE RESOLUTIONS PRESENTED BY COUNCILMEMBERS: 1. Resolution 2019-028 Resolution Appointing Class II Special Law Enforcement Officers For The Borough Of New Providence County Of Union And State Of New Jersey For The Year 2019 2. Resolution 2019-029 Resolution Appointing Class III Special Law Enforcement Officers For The Borough Of New Providence County Of Union And State Of New Jersey For The Year 2019 3. Resolution 2019-030 Resolution Appointing School Crossing Guards For The Borough Of New Providence County Of Union And State Of New Jersey For The Year 4. Resolution 2019-031 Resolution Setting Interest Rate On Delinquent Taxes At 8% On The First $1,500, And 18% Over $1,500, And Establishing A Ten Day Grace Period For The Year

5. Resolution 2019-032 Resolution Authorizing The Cancellation Of Tax Overpayments Or Delinquent Amounts Less Than $10.00 For The Year 2019 6. Resolution 2019-033 Resolution Authorizing The Cancellation Of Permit Overpayments For Amounts Less Than $10.00 For The Year 2019 7. Resolution 2019-034 Resolution Granting Authorization To Hold An Annual Tax Sale For The Year 2019 8. Resolution 2019-035 Resolution Authorizing Depositories For The Funds Of The Borough Of New Providence, County Of Union And State Of New Jersey For The Year 2019 9. Resolution 2019-036 Resolution Authorizing Treasurer To Invest Idle Funds 10. Resolution 2019-037 Resolution Approving Cash Management Plan And Financial Management Plan For The Borough Of New Providence, County Of Union And State Of New Jersey For the Year 2019 11. Resolution 2019-038 Resolution Authorizing Signatories To The Bank Accounts Of The Borough Of New Providence For The Purpose Of Authorizing The Withdrawal Of Said Funds 12. Resolution 2019-039 Resolution Authorizing Borough Personnel To Sign Payroll Checks And Designating The Officials Authorized To Do So In Their Absence 13. Resolution 2019-040 Temporary Budget Resolution 14. Resolution 2019-041 Resolution Authorizing Payment Of The Bills Payable Absent Council Authorization 15. Resolution 2019-042 Resolution Authorizing Treasurer To Re-Establish Petty Cash Fund for The Borough Of New Providence For The Year 2019 16. Resolution 2019-043 Resolution Designating Certain Newspapers As Official Publications For The Borough Of New Providence, County Of Union And State Of New Jersey For The Year 2019 17. Resolution 2019-044 Resolution Fixing The Time Of Meetings Of The Mayor And Council Of The Borough Of New Providence For The Year 2019 18. Resolution 2019-045 Resolution Approving Holiday Schedule For New Providence Municipal Offices For The Year 2018 19. Resolution 2019-046 Resolution Of The Borough Council Of The Borough Of New Providence, County Of Union, State Of New Jersey Adopting A Personnel Policy For The Borough Of New Providence For The Year 2019

20. Resolution 2019-047 Resolution Of The Borough Council Of The Borough Of New Providence Adopting Rules And Order Of Business Of The Borough Council For The Year 2019 21. Resolution 2019-048 Resolution Of The Borough Council Of The Borough Of New Providence, County Of Union, State Of New Jersey Adopting Standard Operating Procedures For The Borough Of New Providence For the Year 2019 22. Resolution 2019-049 Resolution Appointing Advisory Committees Of The Borough Council For The Year 2019 APPOINTMENTS BY MAYOR 1. Class IV member of the Planning Board for a four-year term. 2. Class IV member of the Planning Board for a four year unexpired term ending December 31, 2020 3. Class II member of the Planning Board for a one-year term. 4. 2 nd alternate member of the Planning Board for a two-year term. 5. Member of the Board of Health for a three-year term. 6. 1 st alternate member of the Board of Health for a two-year term. APPOINTMENTS BY MAYOR WITH CONCURRENCE OF COUNCIL 1. Member of the Board of Adjustment for a four-year term. 2. Member of the Board of Adjustment for a four-year unexpired term ending December 31, 2019. 3. Member of the Board of Adjustment for a four-year term. 4. 1 st alternate member to the Board of Adjustment for a two-year term. 5. 2 nd alternate member of the Board of Adjustment for a two year unexpired term ending December 31, 2019. 6. Alain Au as member of the Library Board of Trustees for a five year term. 7. Member of the Library Board of Trustees for a five year term. 8. Member of the Affordable Housing Board for a three year term. 9. Alternate member of the Affordable Housing Board for a two year term. 10. Planning Board member of the Affordable Housing Board. 11. Resident member to the Downtown Improvement Board for the year 2019.

12. Planning Board Member to the Downtown Improvement Board for the year 2019. 13. Governing Body Member of the Downtown Improvement Board for the year 2019. 14. Council member representative to New Providence BPA for the year 2019. 15. Municipal Employee Liaison to the New Providence BPA for the year 2019. 16. Member of Shared Dispatch Management Board for the year 2019. 17. Members of the Beautification Advisory Committee for the year 2019. 18. Members of the Cable TV - NP TV Production Advisory Committee for the year 2019. 19. Members of the Community Activities Advisory Board for the year 2019. 20. Members of the Community Garden Committee for the year 2019. 21. Members of the Diversity Committee for the year 2019. 22. Members of the Economic Development Committee for the year 2019. 23. Members of the Emergency Management Team for the year 2019. 24. Members of the Insurance Advisory Committee for the year 2019. 25. Members of the Municipal Alliance to Prevent Alcohol and Drug Abuse for the year 2019. 26. Members of the Public Arts Committee for the year 2019. 27. Members of the Sustainability Advisory Committee Green Team for the year 2019. 28. Member to the Union County Transportation Advisory Board for a one year term. 29. Members to the Community Development Block Grant Committee. 30. Members of the Board of Ethics for the year 2019. 31. Members of the Public Safety Committee for the year 2019. CONSENT AGENDA (routine items that may be passed by a single roll call vote; any Council member may call for a separate discussion or vote on any item) 1. Resolution 2019-001 Resolution Appointing Denise Brinkofski As Deputy Borough Clerk Of The Borough Of New Providence, County Of Union And State Of New Jersey For The Year 2019 2. Resolution 2019-002 Resolution Appointing Denise Brinkofski As Tax Collector Of The Borough Of New Providence, County Of Union And State Of New Jersey

3. Resolution 2019-003 Resolution Appointing Wendi B. Barry As Equal Employment Opportunity Coordinator For The Borough Of New Providence, County Of Union And State Of New Jersey For The Year 2019 4. Resolution 2019-004 Resolution Appointing Wendi B. Barry As Affirmative Action Public Agency Compliance Officer For The Borough Of New Providence, County Of Union State Of New Jersey For The Year 2019 5. Resolution 2019-005 Resolution Appointing Keith Lynch As Municipal Housing Liaison For The Borough Of New Providence For The Year 2019 6. Resolution 2019-006 Resolution Appointing Margaret Koontz As Administrative Agent For The Administration Of Affordable Units For The Year 2019 7. Resolution 2019-007 Resolution Appointing James Johnston As Recycling Coordinator For The Borough Of New Providence, County Of Union And State Of New Jersey For The Year 2019 8. Resolution 2019-008 Resolution Appointing Susan DeLuise As Deputy Emergency Management Coordinator For The Borough Of New Providence, County Of Union And State Of New Jersey For The Year 2019 9. Resolution 2019-009 Resolution Appointing Keith Lynch As Property Maintenance Officer Of The Borough Of New Providence, County Of Union And State Of New Jersey For The Year 2019 10. Resolution 2019-010 Resolution Appointing John Demassi As Public Defender For The Borough Of New Providence, County Of Union And State Of New Jersey For The Year 2019 11. Resolution 2019-011 Resolution Appointing Michael J. Mitzner As Municipal Prosecutor For The Borough Of New Providence, County Of Union And State Of New Jersey For The Year 2019 12. Resolution 2019-012 Resolution Appointing Joseph Marretta As Alternate Fire Subcode Official For The Borough Of New Providence, County Of Union And State Of New Jersey For The Year 2019 13. Resolution 2019-013 Resolution Appointing Keith Lynch As Alternate Electrical Subcode Official For The Borough Of New Providence, County Of Union And State Of New Jersey For The Year 2019 14. Resolution 2019-014 Resolution Appointing Paul Rizzo As Borough Attorney For The Borough Of New Providence County Of Union And State Of New Jersey For The Year 2019

15. Resolution 2019-015 Resolution Appointing Paul Rizzo As Substitute Municipal Prosecutor For The Borough Of New Providence, County Of Union And State Of New Jersey For The Year 2019 16. Resolution 2019-016 Resolution Appointing Martin Allen, Of Difrancesco, Bateman, Kunzman, Davis & Lehrer, As Borough Tax Attorney For The Borough Of New Providence County Of Union And State Of New Jersey For The Year 2019 17. Resolution 2019-017 Resolution Appointing Mathew Jessup Of McManimon And Scotland As Borough Bond Counsel For The Borough Of New Providence County Of Union And State Of New Jersey For the Year 2019 18. Resolution 2019-018 Resolution Appointing Frederick T. Danser, III, Of Apruzzese, McDermott, Mastro, And Murphy, P.C., As Borough Labor Attorney For The Borough Of New Providence County Of Union And State Of New Jersey For the Year 2019 19. Resolution 2019-019 Resolution Appointing Ferraioli, Wielkotz, Cerullo & Cuva As Borough Auditor For The Borough Of New Providence County Of Union And State Of New Jersey For the Year 2019 20. Resolution 2019-020 Resolution Appointing Susan Gruel Of Heyer, Gruel & Associates, Inc. As Borough Planner For The Borough Of New Providence County Of Union And State Of New Jersey For The Year 2019 21. Resolution 2019-021 Resolution Appointing NW Financial Group As Borough Redevelopment Financial Planners For The Borough Of New Providence County Of Union And State Of New Jersey For The Year 2019 22. Resolution 2019-022 Resolution Appointing Mathew Jessup Of McManimon And Scotland As Borough Redevelopment Counsel For The Borough Of New Providence County Of Union And State Of New Jersey For The Year 2019 23. Resolution 2019-023 Resolution Appointing Dr. Richard Nelson, MD, As Borough Physician Borough Of New Providence County Of Union And State Of New Jersey For The Year 2019 24. Resolution 2019-024 Resolution Appointing Doctor Paull Carniol Police Physician For The Borough Of New Providence County Of Union And State Of New Jersey For The Year 2019 25. Resolution 2019-025 Resolution Awarding Contract To Integra Realty Resources Northern New Jersey For Tax Appraisal Services For The Borough Of New Providence County Of Union And State Of New Jersey For The Year 2019 26. Resolution 2019-026 Resolution Authorizing Agreement Between The Borough Of New Providence And Richland Knowles Agency For Professional Risk Management Consulting Services For the Year 2019

27. Resolution 2019-027 Resolution Awarding Contract To First Due Computers And Graphics, For Information Technology And Network Support Services For The Year 2019 28. Resolution 2019-028 Resolution Appointing Class II Special Law Enforcement Officers For The Borough Of New Providence County Of Union And State Of New Jersey For The Year 2019 29. Resolution 2019-029 Resolution Appointing Class III Special Law Enforcement Officers For The Borough Of New Providence County Of Union And State Of New Jersey For The Year 2019 30. Resolution 2019-030 Resolution Appointing School Crossing Guards For The Borough Of New Providence County Of Union And State Of New Jersey For The Year 31. Resolution 2019-031 Resolution Setting Interest Rate On Delinquent Taxes At 8% On The First $1,500, And 18% Over $1,500, And Establishing A Ten Day Grace Period For The Year 2019 32. Resolution 2019-032 Resolution Authorizing The Cancellation Of Tax Overpayments Or Delinquent Amounts Less Than $10.00 For The Year 2019 33. Resolution 2019-033 Resolution Authorizing The Cancellation Of Permit Overpayments For Amounts Less Than $10.00 For The Year 2019 34. Resolution 2019-034 Resolution Granting Authorization To Hold An Annual Tax Sale For The Year 2019 35. Resolution 2019-035 Resolution Authorizing Depositories For The Funds Of The Borough Of New Providence, County Of Union And State Of New Jersey For The Year 2019 36. Resolution 2019-036 Resolution Authorizing Treasurer To Invest Idle Funds 37. Resolution 2019-037 Resolution Approving Cash Management Plan And Financial Management Plan For The Borough Of New Providence, County Of Union And State Of New Jersey For the Year 2019 38. Resolution 2019-038 Resolution Authorizing Signatories To The Bank Accounts Of The Borough Of New Providence For The Purpose Of Authorizing The Withdrawal Of Said Funds 39. Resolution 2019-039 Resolution Authorizing Borough Personnel To Sign Payroll Checks And Designating The Officials Authorized To Do So In Their Absence 40. Resolution 2019-040 Temporary Budget Resolution 41. Resolution 2019-041 Resolution Authorizing Payment Of The Bills Payable Absent Council Authorization

42. Resolution 2019-042 Resolution Authorizing Treasurer To Re-Establish Petty Cash Fund for The Borough Of New Providence For The Year 2019 43. Resolution 2019-043 Resolution Designating Certain Newspapers As Official Publications For The Borough Of New Providence, County Of Union And State Of New Jersey For The Year 2019 44. Resolution 2019-044 Resolution Fixing The Time Of Meetings Of The Mayor And Council Of The Borough Of New Providence For The Year 2019 45. Resolution 2019-045 Resolution Approving Holiday Schedule For New Providence Municipal Offices For The Year 2019 46. Resolution 2019-046 Resolution Of The Borough Council Of The Borough Of New Providence, County Of Union, State Of New Jersey Adopting A Personnel Policy For The Borough Of New Providence For The Year 2019 47. Resolution 2019-047 Resolution Of The Borough Council Of The Borough Of New Providence Adopting Rules And Order Of Business Of The Borough Council For The Year 2019 48. Resolution 2019-048 Resolution Of The Borough Council Of The Borough Of New Providence, County Of Union, State Of New Jersey Adopting Standard Operating Procedures For The Borough Of New Providence For the Year 2019 49. Resolution 2019-049 Resolution Appointing Advisory Committees Of The Borough Council For The Year 2019 50. Member of the Board of Adjustment for a four-year term. 51. Member of the Board of Adjustment for a four-year unexpired term ending December 31, 2019. 52. Member of the Board of Adjustment for a four-year term. 53. Member, 1 st alternate, of the Board of Adjustment for a two-year term. 54. Member, 2 nd alternate, of the Board of Adjustment for an unexpired two-year term 55. Member of the Library Board of Trustees for a five year term. 56. Member of the Library Board of Trustees for a five year term. 57. Member of the Affordable Housing Board for a three year term.. 58 Alternate member of the Affordable Housing Board for a two year term. 59. Planning Board member of the Affordable Housing Board for a four-year term. 60. Resident Member to the Downtown Improvement Board for the year 2019.

61. Planning Board Member to the Downtown Improvement Board for the year 2019. 62. Governing Body Member of the Downtown Improvement Board for the year 2019. 63. Council member representative to New Providence BPA for the year 2019. 64. Municipal employee liaison to the New Providence BPA for the year 2019. 65. Member of Shared Dispatch Management Board for the year 2019. 66. Members of the Beautification Advisory Committee for the year 2019. 67. Members of the Cable TV - NP TV Production Advisory Committee for the year 2019. 68. Members of the Community Activities Advisory Board for the year 2019. 69. Members of the Diversity Committee for the year 2019. 70. Members of the Economic Development Committee for the year 2019. 71. Members of the Emergency Management Team for the year 2019. 72. Members of the Insurance Advisory Committee for the year 2019. 73. Members of the Municipal Alliance to Prevent Alcohol and Drug Abuse for the year 2019. 74. Members of the Pubic Arts Committee for the year 2019. 75. Members of the Sustainability Advisory Committee Green Team for the year 2019. 76. Member to the Union County Transportation Advisory Board for a one year term. 77. Members to the Community Development Block Grant Committee. 78. Members of the Board of Ethics for the year 2019. 79. Members of the Public Safety Committee for the year 2019. NOMINATION FOR COUNCIL PRESIDENT NOMINATIONS FOR COUNCIL MEMBER TO PLANNING BOARD. NOMINATIONS FOR COUNCIL MEMBER TO SHARED DISPATCH MANAGEMENT BOARD. HEARING OF CITIZENS This is an opportunity for any member of the public to be heard about issues that are not separate topics scheduled for public hearings tonight. To help facilitate an orderly meeting, and to permit all to be heard, speakers are asked to limit their comments to three (3) minutes, and may only speak once on any one topic. ADJOURNMENT.