Borough of Ramsey Reorganization Meeting Program. Tuesday, January 3, :30 P.M. Honor Guard - Pledge of Allegiance: Ramsey Rescue Squad

Similar documents
Borough of Ramsey Reorganization Meeting Minutes Tuesday, January 3, :30 P.M.

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, June 13, 2018

BOROUGH OF RAMSEY COUNCIL MEETING MINUTES Wednesday, June 14, 2017

BOROUGH OF RAMSEY COUNCIL MEETING MINUTES Wednesday, March 14, 2018

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA September 27, 2017

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

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, April 25, 2018

BOROUGH OF RAMSEY MAYOR AND COUNCIL MEETING MINUTES Wednesday, October 24, 2018

BOROUGH OF RAMSEY MAYOR AND COUNCIL MEETING MINUTES Wednesday, June 13, 2018

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, November 28, 2018

Regular Meeting January 8, 2018 Page 1

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

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

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

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

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019

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

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

Sandyston Township. Reorganization Meeting Minutes

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

GREENWICH TOWNSHIP MINUTES OF REORGANIZATION MEETING JANUARY 5, :00 p.m.

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

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

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

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

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

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

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

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

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

MEETING OF JANUARY 4, 2016

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

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

ORGANIZATIONAL MEETING OF THE MAYOR AND COUNCIL TOWNSHIP OF FAIRFIELD JANUARY 4, 2016

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

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: Reorganization January 4, 2017

Borough of Elmer Minutes: Reorganization January 1, 2016

OATH OF OFFICE WAS ADMINISTERED TO COUNCILMAN SPARK AND COUNCILMAN WELLINGTON. NANCY SPARK HELD THE BIBLE FOR BOTH COUNCILMEN.

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

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

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

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

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution

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

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

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

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

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

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.

COUNCIL MEETING MINUTES

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

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

West Vincent Township Board of Supervisors Reorganization Meeting

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

TOWNSHIP OF WANTAGE RESOLUTION

Present: Mrs. Gardell, Mr. Giordano, Mr. Kulsar, Ms. Miller, Mr. Snyder, and Mayor Crowley Absent: Mr. Zschack

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

GLEN RIDGE, N. J. JANUARY 11 TH,

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

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017

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

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

TOWNSHIP OF LOPATCONG

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 NORTH HALEDON

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

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

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

Borough of Elmer Minutes January 3, 2018

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

REORGANIZATION MEETING JANUARY 9, :00 P.M.

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

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

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

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

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

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

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

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

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

HARVEY CEDARS, NJ Tuesday, December 18, 2018

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

BOROUGH OF NORTH PLAINFIELD

M I N U T E S Regular Council Meeting Council Chambers Monday, March 13, :00pm

BOROUGH OF RAMSEY COUNCIL MEETING MINUTES Wednesday, April 26, 2017

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

(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.

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

ANNUAL NIEETING DOLGEVILLE BOARD OF TRUSTEES DOLGEVILLE, NEW YORK AP~ 7,2014

MUNICIPAL COUNCIL AGENDA

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014

VILLAGE OF ARDSLEY 507 ASHFORD AVENUE ANNUAL REORGANIZATION MEETING AGENDA MONDAY, DECEMBER 4, :00 P.M.

East Brandywine Township Board of Supervisors Organization Meeting Tuesday, January 3, 2017 Agenda 8:00 A.M.

Transcription:

Borough of Ramsey 2017 Reorganization Meeting Program Tuesday, January 3, 2017 6:30 P.M. Honor Guard - Pledge of Allegiance: Ramsey Rescue Squad Invocation: Reverend Richard Anderson, St. John s Episcopal Church The Oath of Office will be administered to: Vanessa Jachzel Harry Weber Oath by Mayor Deirdre Dillon, Esq. Oath by Mayor Deirdre Dillon, Esq. Mayor Deirdre Dillon will officially call the meeting to order The Borough Clerk will call the roll: Mayor Deirdre Dillon Councilwoman Vanessa Jachzel Councilman William J. Jones Councilman Peter Kilman Councilman Ken Tyburczy Councilman Joseph Verdone Councilman Harry Weber Open Public Meetings Act Notice

Resolution Number One: Be It Resolved that the By-Laws of the Borough Council of the Borough of Ramsey, New Jersey dated 1984, and as subsequently amended in 2015, be and are hereby adopted as the By-Laws for the year 2017: Mayor opens nomination of Council President (by Motion) Nomination for Council President Closed Voice vote taken on Motion (or Motions) for Council President: Declaration of election of Council President Remarks By re-elected Council Members Vanessa Jachzel, Councilwoman Harry Weber, Councilman Remarks By Newly Elected Council President 2

Open Nominations For Class III Member on Planning Board and Council Representative. Voice vote taken on Motion (or Motions) for Class III Member on Planning Board and Council Representative. Declaration of election of Class III Member on Planning Board and Council Representative. 3

Resolution Number Two: Be It Resolved that the regular meetings of the Borough Council of the Borough of Ramsey for the Year 2017 be the second and fourth Wednesday of each month at 8:30 p.m. or at the conclusion of the Agenda Work Session should it conclude prior to 8:30 p.m. in the Council Chambers at Borough Hall. Agenda Work Sessions will precede the Council Meetings at 7:30 p.m. Formal action may be taken at any meeting. MAYOR AND COUNCIL 2017 MEETING DATES January 25 7:30pm work session 8:30pm regular meeting February 8 7:30pm work session 8:30pm regular meeting February 22 7:30pm work session 8:30pm regular meeting March 8 7:30pm work session 8:30pm regular meeting March 22 7:30pm work session 8:30pm regular meeting April 12 7:30pm work session 8:30pm regular meeting April 26 7:30pm work session 8:30pm regular meeting May 10 7:30pm work session 8:30pm regular meeting May 24 7:30pm work session 8:30pm regular meeting June 14 7:30pm work session 8:30pm regular meeting June 28 7:30pm work session 8:30pm regular meeting July 12 7:30pm work session 8:30pm regular meeting July 26 7:30pm work session 8:30pm regular meeting August 30 7:30pm work session 8:30pm regular meeting Sept 13 7:30pm work session 8:30pm regular meeting Sept 27 7:30pm work session 8:30pm regular meeting October 11 7:30pm work session 8:30pm regular meeting October 25 7:30pm work session 8:00pm regular meeting Nov 8 7:30pm work session 8:30pm regular meeting Nov 27 7:30pm work session 8:30pm regular meeting December 13 7:30pm work session 8:30pm regular meeting December 27 7:30pm work session 8:30pm regular meeting 4

Resolution Number Three: Be it resolved that the Governing Body adopts the Borough Policy and Procedures Manual for the year 2017. 5

Resolution Number Four: Be it Resolved that the following list of Ramsey Volunteer Fire Department Officers be approved for the Year 2017: Line Officers: Chief Louis Warnet Assistant Chief Jonathan Krehel Deputy Chief Brendan Sterbinsky Captain Doug Harvey Captain Thomas Lanning Lieutenant Chris Warnet Lieutenant Tim Mazza Lieutenant Greg Hewitt Lieutenant Jim Dougherty Lieutenant Thomas Zachman Administrative Officers: President Terrence Murphy Vice President Tim Mazza Treasurer Randy Sterbinsky Corresponding Secretary Laura Single Financial Secretary Garry Tonnon Trustee: Carl Held 6

Resolution Number Five: Be it Resolved that the following list of Ramsey Volunteer Rescue Squad Officers be approved for the Year 2017: Line Officers: Chief Christopher M. Rago Assistant Chief Brian Behrmann Deputy Chief Zachery Schleicher Captain: Michael McMahon Captain Christopher Keosayian Lieutenant Robert Foster Lieutenant Daniel Hurwitt Lieutenant William Heinrich Administrative Officers: President Michael Yevchak Vice President Jackie Gersht Treasurer Laura Behrmann Secretary Kelly Vriesema Trustees: Bryan Phillips Brian Aumuller 7

Resolution Number Six: Be it Resolved that the following list of Ramsey Volunteer Ambulance Corps Officers be approved for the Year 2017: Line Officers: Chief Doug Layden Deputy Chief Meghan Schleicher Captain Deirdre Duncan Lieutenant Justin Kuo Lieutenant Jennifer Aumuller Administrative Officers: President Cheney Baxter Vice President Jillian McNamara Treasurer Pete Dugan Recording Secretary Kate Willis Corresponding Secretary Chris Panaros 8

Communications from the Mayor Honorable Members Of The Council, I Hereby Make The Following Appointments: Board of Education Liaison: Harry Weber Liaison To New Jersey Motion Picture & Television Commission Dean Cartier Public Advocate Harris Recht, Esq. Ramsey Alliance Against Drug And Alcohol Abuse Mayor Deirdre Dillon Bruce Vozeh, Borough Administrator Officer Diane Warnet Tami Azouri Mike Blasius Kerry Conklin Jake Englishman Rainie Gardenier Caroline Knauss Roger Knauss Emilia Polin Carla Souza Christine Thorp Angela Weber Gloria Wong Dr. Michael Thumm, Ramsey High School Principal Dr. Matthew Murphy, Superintendent of Schools Council Liaison: Councilman Kilman 9

Ramsey Representative Community Development Douglas Rennie Harry Smith - Alternate Recycling Committee Henry Schumacher Stanley Rutkowski Harvey Ranzi Michael Barrow Jeff Kehoe Angela Weber Recycling Coordinator: Harry Smith Council Liaison: Councilman Weber RIFE Sharon Vogel Eugenia Munro Heather Brogowski Glen Popolo Suzanne Sweeney Len DiTomaso Capt. David Stitz Ralph Venturini (Construction Official) Glen Karpovich (OEM) Dr. Matthew Murphy (Board of Education) Mayor Deirdre Dillon Council Liaison: Councilman Weber Veterans Affairs Committee Guy Green Joseph Barnes Anthony Bailey Council Liaison: Councilman Verdone 10

LIBRARY BOARD Name Term Expires Monica FitzPatrick (Mayor s Alt.) 1/17 12/17 Betsy Ohnegian 1/17 12/19 Caroline Knauss (Supt. of Schools Alternate) 1/17 12/17 Alex Bogaenko 1/17 12/19 Susan Rohrbach-Thompson 1/17 12/21 Robert Phelan 1/17 12/21 Council Liaison: Councilwoman Jachzel PLANNING BOARD Name Term Expires Howard Cantor 1/17 12/17 Council Liaison: Councilman Verdone RECREATION COMMISSION Name Term Expires Melissa Oliver 1/17 12/21 Christine Fitzgerald 1/17 12/21 Council Liaison: Councilman Verdone ENVIRONMENTAL COMMISSION Name Term Expires Michael Morris 1/17 12/19 Shawn Kirk 1/17 12/19 Donna Miller 1/17 12/19 Steven Ramiza 1/17 12/19 Reeva Kymer 1/17 12/19 Joseph Guastella (Alt. 1 filling unexpired term of R Kymer 12/17 Council Liaison: Councilman Kilman 11

SHADE TREE Name Term Expires Russell Martone 1/17 12/21 Council Liaison: Councilman Kilman Remarks from Council Members Who Have Not Spoken Councilman Jones Councilman Kilman Councilman Tyburczy Councilman Verdone 12

The Following Appointments All Require Council Confirmation Board Of Adjustment Name Term Expires Howard Cantor 1/17 12/20 Thomas Scuderi 1/17 12/20 Robert Crimmins (filling unexpired term of G Gyss) 12/18 Gregory Hewitt (Alt. 1) 1/17 12/18 Kathleen Dugan (Alt. 2 filling vacancy) 12/17 Council Liaison: Councilman Tyburczy Resolution Number Seven: Be It Resolved that the above captioned appointments hereby be confirmed: Board Of Public Works Name Term Expires William Emmer 1/17 12/19 Council Liaison: Councilman Tyburczy Resolution Number Eight: Be It Resolved that the above appointments are hereby confirmed: 13

Design Review Board Name Term Expires Robert Phelan 1/17 12/19 Karen Padreza 1/17 12/19 Beverly O Hearn 1/17 12/19 Eileen Siraki (Alt. 1 filling unexpired term of H Borbone) 12/18 Marylee Mullins (Alt. 2 filling vacancy) 12/17 Council Liaison: Councilman Verdone Resolution Number Nine: Be It Resolved that the above appointments hereby be confirmed: 14

Pool Commission Name Term Expires Kathleen Hewitt 1/17 12/19 Mary Ann Maurer (Alt. 2) 1/17 12/17 Council Liaison: Councilman Jones Resolution Number Ten: Be It Resolved that the above appointments hereby be confirmed: Board of Health Name Term Expires Maureen Kane 1/17 12/19 Heidi Martin 1/17 12/19 Dr. Albert Tartini 1/17 12/19 Sara Fischer Poppe 1/17 12/18 Council Liaison: Councilman Weber Resolution Number Eleven: Be It Resolved that the above appointments hereby be confirmed: 15

Resolution Number Twelve: Be It Resolved that the following newspapers be designated as the official legal newspapers for the Borough of Ramsey for the year 2017: The Ridgewood News The Bergen Record The Star Ledger Suburban News Resolution Number Thirteen: Be It Resolved that Paul W. Garbarini, CPA, RMA, PSA, CMFO of Garbarini and Company, CP, be appointed as the Auditor of the Borough of Ramsey for the year 2017: 16

Resolution Number Fourteen: WHEREAS, the Borough of Ramsey has a need to acquire professional services, as not awarded through a competitive bid process contract pursuant to the provision of N.J.S.A 19:44A-20.4 or 20.5 as appropriate; and, WHEREAS, the Borough Administrator has determined and certified in writing that the value of the professional services may each exceed $40,000.00; and, WHEREAS the anticipated term of this contract is one year; and, WHEREAS, the following business entities have submitted proposals indicating that they will provide the professional services in accordance with their proposal attached hereto; Appraisal Systems, Real Estate Appraisal Services Associated Appraisal Group, Real Estate Appraisal Services PIA, Inc., Insurance Consultant Capital Alternatives, Grant Consultants Bruno Associates, Grant Consultants Crew Engineers, Inc., Consulting Engineers Jeffrey Doolittle, L.S., Borough Surveyor Hatch Mott MacDonald, Infrastructure and Environment Paul W. Garbarini, CPA, RMA, Garbarini & Co. PC Peter A. Scandariato, Esq., Borough Attorney Harry D. Norton, Jr., Esq., Special Counsel Kara A. Kaczynski, Esq., Special Counsel Izenberg Appraisal Associates Burgis Associates In., Joseph Burgis, Professional Planner Piazza and Associates, (Frank Piazza, Esq.) Council on Affordable Housing Administrator Surveying Technology (Tax Maps) Tyco Animal Control De Block Environmental Services, LLC 17

Pascack Data Services, Inc David A. Hals, Professional Engineer, Planning Board/Land Use Boswell Engineering Jeffrey Surenian, Esq., Special Counsel for Council on Affordable Housing WHEREAS the above stated entities have completed and submitted a Business Entity Disclosure Certification which certifies that they have not made any reportable contributions to a political or candidate committee in the Borough of Ramsey in the previous one year, and that the contract will prohibit them from making any reportable contributions through the term of the contract; and, WHEREAS the Chief Financial Officer has certified that funds are available NOW THEREFORE, BE IT RESOLVED that the Governing Body of the Borough of Ramsey authorizes the Mayor to enter into a contract with: Appraisal Systems Inc., Associated Appraisal Group, Real Estate Appraisal Services, Capital Alternatives, Bruno Associates, Crew Engineers, Inc., Izenberg Appraisal Associates, Jeffrey Doolittle, L.S., Surveying Technologies Inc., Hatch, Mott and MacDonald, Peter A. Scandariato, Esq., Burgis Associates, Inc., Joseph Burgis, Piazza and Associates, Garbarini & Co., P.C., Harry D. Norton, Esq., PIA, Inc., Art Bernard, P.P., Art Bernard, LLC, Tyco Animal Control, De Block Environmental Services, LLC, Pascack Data Services, Inc. David A. Hals, P.E., P.L.S, P.P. C.M.E, Boswell Engineering, Jeffrey Surenian, Esq., BE IT FURTHER RESOLVED that the business Disclosure Entity Certification and the Determination of Value be placed on file with this resolution and; BE IT FURTHER RESOLVED that a copy of this resolution shall be published in a newspaper within ten (10) days of its passage as required by law. 18

Resolution Number Fifteen: Be It Resolved that the interest will be charged at the rate of eight percent per annum on all delinquent taxes and six percent per annum on all delinquent assessments except that the rate will be one thousandth of one percent per annum of the taxes for any current quarter if the taxes for any current quarter if the taxes are paid during the first ten days of the same current quarter. Be It Further Resolved that the interest be charged by the Tax Collector in accordance with the provisions of Section 54:4-67 of the New Jersey Revised Statutes that effective immediately, the rate of interest to be charged on delinquent tax or assessment payments shall be 8 percent per annum of the first $1,500.00 of delinquency, and 18 percent per annum on any amount in excess of $1,500.00 to be calculated from the date the tax was payable until the date of actual payment. Be It Further Resolved if the Office of the Tax Collector is closed on the 10 th of February, May, August or November; then the rate of one thousandth of one percent per annum above described shall be extended to include the first business day thereafter. Be It Further Resolved that the interest rate shall revert to the rate of eight percent per annum for the first day of any current quarter unless the taxes of the same quarter are paid during the first 10 days of the same quarter or as otherwise provided in this resolution. Resolution Number Sixteen: Be It Resolved that the Tax Assessor be and is hereby authorized to defend County Board of Taxation and State Tax Court Appeals and to retain experts in connection therewith with the approval of the governing body; and Be It Further Resolved that any stipulations of settlement in connection with such matters or any reduction in tax assessments including non-litigation matters may be subject to the review, approval and authorization by the governing body. 19

Resolution Number Seventeen: Whereas, 40A:4-19 Local Budget Act provides that (where any contracts, commitments or payments are to be made prior to the final adoption of the 2017 budget) temporary appropriations be made for the purposes and amounts required in the manner and time therein provided; Whereas, the date of this resolution is within the first 30 days of 2017, and Whereas, the total appropriations in the 2016 budget, less appropriations made for capital improvement fund, debt service and relief of the poor (public assistance) are as follows: General $21,840,245.22 Water-Sewer Utility $ 6,235,000.00 Pool Utility $ 504,500.00 Whereas, 26.25 percent of the total appropriations of the 2016 Budget, less appropriations for capital improvement fund, debt service and relief of the poor (public assistance), in the said 2016 Budget is as follows: General $ 5,733,064.37 Water-Sewer Utility $ 1,636,687.50 Pool Utility $ 132,431.25 Now, Therefore, Be It Resolved by the Mayor and Borough Council of the Borough of Ramsey, County of Bergen that the following temporary appropriations be made and that a certified copy of this resolution be transmitted to the Chief Financial Officer for her records. 20

Resolution Number Eighteen: Be It Resolved that the Borough CFO and the other Borough Officials required to sign Borough checks be and they are hereby authorized to sign such checks for the payment of the following remaining expenses: Insurance, Payroll, School Tax, County Tax, Trust Account Checks, Refunds, Postage and; Be It Further Resolved that such persons may sign and disburse such checks prior to governing body approval of the subject voucher covering such items provided the voucher is properly completed by the claimant, and Be It Further Resolved that all vouchers covering such payments shall be presented to the governing body for formal approval at the next ensuing meeting of the governing body. Resolution Number Nineteen: Whereas, by directive of the County Board of Taxation, under Rule 18:12A-16 (C), any and all tax appeals and stipulations for increase and decrease shall be submitted to the County Board of Taxation by the local Tax Collector and/or Tax Assessor on behalf of the Borough of Ramsey for the year 2017 and are hereby authorized by this governing body for disposition by the County Board of Taxation. Now, Therefore, Be It Resolved by the Mayor and Council of the Borough of Ramsey, County of Bergen and State of New Jersey, that this resolution as heretofore stated shall be approved by this governing body, and Be It Resolved that the Borough Clerk be instructed to submit a certified copy of this resolution to the Borough Tax Assessor, Tax Collector, and Bergen County Board of Taxation. 21

Resolution Number Twenty: Be It Resolved that the Borough Administrator be and he is hereby authorized to purchase goods, equipment, materials and services through the State Purchasing programs during the year 2017: Resolution Number Twenty-One: Be It Resolved that in addition to all interest charges, a six percent penalty shall be charged to a taxpayer with a tax delinquency in excess of $10,000.00 who fails to pay the delinquency prior to the end of the calendar year, and that such six percent penalty shall be computed on the amount of the delinquency. Resolution Number Twenty-Two: Be It Resolved that the Collector of Taxes for the Borough of Ramsey be and is hereby authorized to conduct the annual sale of delinquent taxes for the calendar year 2016 in accordance with N.J.S.A. 54:5-19. 22

Resolution Number Twenty-Three: Borough Administrator Bruce Vozeh Borough Clerk Meredith Bendian* Deputy Borough Clerk Sherry Richards Court Administrator Theresa Ernest Deputy Court Administrator Andrew Caceres Judge Joseph Rotolo Prosecutor Christopher E. Martin, Esq. Alternate Prosecutors Richard Rosa, Esq. David Torchin, Esq. Public Defender Patrick Nerney, Esq. Alternate Public Defenders Daniel McNerney, Esq. Matthew G. Miller, Esq. Tax Collector Linda Canavan Chief Financial Officer Denise Bartalotta * Tax Assessor Angela Mattiace Tax Search Officer Kathy Vetter Borough Atlas Search Officer Sally Wiegand Borough Engineer/ Supt of Public Works Jack D Agostaro Zoning Officer Jack D Agostaro Assistant Zoning Officer Steve Forbes Recycling Coordinator Harry Smith Shade Tree Coordinator Harry Smith Electrical Sub-Code Official Brian Vanore Electrical Inspectors Larry Traficante Larry Kalogera Fire Sub-Code Official Larry Scorzelli Fire Inspector Larry Scorzelli Plumbing Sub-Code Official Frank Giordano Plumbing Inspector Edward Frey, Jr. Construction Code Official Ralph Venturini Building Subcode Official Ralph Venturini Building Inspector Ralph Venturini Building Inspector Larry Scorzelli Fire Official Darryl DeMott Fire Inspectors Tanis LaManna Scott Osback Matthew Mitchell Rocco Carbone Brian Fusco Qualified Purchasing Agent Jack D Agostaro 23

School Crossing Guards Barbara Alberse Ronald Davis Andrew Ferretti Daniel Fox Joann Godwin Gisele Johnson Carol Johnston Gina Lane Tina Lanning Eddy Lieutenant Eileen Malestein Everett Malestein Anne Nicholson Patrick Passaro Jill Posnak Stephanie Posnak Hope Quimby Beatrice Robertson Richard Rouault Feim Saciri Harry Scheideler John Wisneski Substitutes Irene Conti Michele Flores Sunil Kumar Genevieve Liguori Mira Sakiri Donna Spence Marguerite Thornton Matrons Gina Leonard Marlene Dougherty Tina Lanning *Tenured Be It Resolved that the above appointments be and are hereby confirmed for the year 2017. 24

Resolution Number Twenty-Four: Be It Resolved that the following appointments be made and confirmed for the year 2017. Office of Emergency Management, Coordinator Office of Emergency Management, Deputy Coord. Office of Emergency Management, Deputy Coord. Office of Emergency Management, Deputy Coord. Office of Emergency Management, Operations Chief Ralph Venturini Bruce Greenwood Glen Karpovich Angelo LaManna Steven Ahlstedt Will the aforementioned officers of the Office of Emergency Management come forward to be sworn in. 25

Resolution Twenty-Five: Be It Resolved that the following members of the Office of Emergency Management Local Emergency Planning Committee be appointed for 2017: Mayor Deirdre Dillon, Chief Executive Councilman Peter Kilman, Public Safety Chair Ralph Venturini, OEM & OCT Coord, LEPC Chair, Glen Karpovich, OEM Deputy Coord, RTK & ICS Officer Bruce Greenwood, OEM Deputy Coord, EOC Officer Angelo LaManna, OEM Deputy Coord, Public Safety Liaison Steven Ahlstedt, OEM Chief of Operations Matthew Zweighaft, CERT Coordinator and Team Leader Bergen County Police/OEM(Lead Agency) RADEF Wayne Lemme, OEM RADEF Officer Louis Janicek, OEM RACES Officer Bruce Vozeh, Borough Administrator Peter A. Scandariato, Esq., Borough Attorney Meredith Bendian, Borough Clerk Chief Bryan Gurney, Ramsey Police Department Captain David Stitz, Ramsey Police Department Lieutenant Kevin Chervin, Ramsey Police Department Chief Louis Warnet, Ramsey Fire Department Chief Douglas Layden, Ramsey Ambulance Corps Chief Chris Rago, Ramsey Rescue Squad Jack D Agostaro, Borough Engineer/Superintendent of Public Works Martha Sobanko, Sanitarian, Board of Health Dr. Matthew Murphy, Superintendent of Schools Thomas O'Hern, Business Administrator Michael Fanning, School Safety and Security Director Gregory Bohacik, Board of Education, Buildings and Grounds Michelle Damiani, Liaison, Rockland Electric New Jersey State Police OEM Bio Terrorism 26

Resolution Number Twenty-Six: Be It Resolved that the following financial institutions be designated as the official depositories for the Borough of Ramsey for its fund for the year 2017: TD Bank State Of New Jersey Management Fund Bank of America Valley National Bank Trustco JPMorgan Chase Bank, National Association Capital One Bank Resolution Number Twenty-Seven: Be it Resolved that Peter A. Scandariato be appointed as the Public Agency Compliance Officer (PACO) for the year 2017 Resolution Number Twenty-Eight: Be it Resolved that the Mayor and Council adopt the policies and procedures of the Ramsey Police Department for the year 2017 Resolution Number Twenty-Nine: Be it Resolved that the Mayor and Council hereby approve the list of towers for 2017-2018 as listed: NAR Towing, Big Tows Inc., Ramsey Auto Body, Allendale Towing, Venusti Auto Body Inc., and Citywide Towing. 27

2017 Council Committee Responsibilities Council Members Committee Chair Members Finance and Administration Jachzel Jones, Tyburczy Public Safety Kilman Tyburczy, Weber Health, Education & Social Services Weber Verdone, Kilman Building, Planning and Zoning Verdone Jachzel, Jones Public & Governmental Relations Jones Weber, Verdone Utilities, Building and Grounds Tyburczy Kilman, Jachzel 28

Council Liaison Responsibilities Council Members Finance & Administration Jachzel Recreation Commission Verdone Pool Commission Jones Library Board Jachzel Public Safety Office of Emergency Management Drug Alliance Traffic Safety Committee Kilman Kilman Weber Kilman Health, Education & Social Services Weber Board of Health Weber Ramsey Is For Everyone (RIFE) Weber Environmental Kilman Ramsey Responds Verdone School Board Weber Building And Zoning Verdone Design Review Board Verdone Shade Tree Kilman Board of Adjustment Tyburczy Planning Board (Class III Member) Verdone Public & Governmental Relations Civic Organizations Ramsey Senior Citizens & Ramsey Senior Center, Inc. Utilities, Buildings & Grounds Recycling Beautification Board of Public Works Other Liaison Responsibilities Ramsey Day Committee Chamber of Commerce Technology Jones Jones Verdone Tyburczy Weber Jachzel Tyburczy Jones Jones Tyburczy 29

Remarks By Mayor Deirdre Dillon Public Comment New Business Resolution Thirty: Payment of vouchers Adjournment 30