Mayor Tillotson asked all those present to stand for the Salute to the Flag.

Similar documents
Mayor Tillotson opened the meeting and read the following statement:

March 6, 2018 Millburn Township Committee Meeting Minutes

February 21, 2017 Millburn Township Committee Meeting Minutes

The Township Clerk, Christine Gatti, welcomed those present and read the following notice.

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.

AGENDA June 13, 2017

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 7:00 P.M.

- Present - Present - Present. - Present

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. June 12, 2012

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

REGULAR TOWNSHIP MEETING February 6, 2018

Present: Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango and Council President McCartney

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

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.

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

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

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M.

AGENDA July 14, 2015

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

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

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

AGENDA FOR THE MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON TO BE HELD ON AUGUST 13, 2014 AT 7:00 P.M.

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

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

REGULAR TOWNSHIP MEETING August 27, 2013

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

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

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

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

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

On a motion by Councilman Bray, seconded by Councilman McGinley, Council moved to Approve Resolution No

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

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

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

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

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution. Commissioner Steven L. Rogers On Behalf of the Board of Commissioners

MINUTES REGULAR MEETING SEPTEMBER 10, 2014 Page 1 of 6

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

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

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

BOROUGH OF SAYREVILLE - COUNCIL MEETING AGENDA Monday, June 25, 2018

REORGANIZATION MEETING January 3, 2017

Common Council of the City of Summit

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution. BE IT RESOLVED, by the Board of Commissioners, in the Township of Nutley in the

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

MILLBURN TOWNSHIP PUBLIC SCHOOLS Millburn, New Jersey * * A G E N D A * *

At this point in the meeting the following executive session resolution was read into the records and the Board entered into executive session

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

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

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

Regular Meeting January 8, 2018 Page 1

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building.

COUNCIL MEETING MINUTES

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

BOROUGH OF BERNARDSVILLE Mayor and Borough Council Meeting Minutes APRIL 10, 2006

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

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

BOROUGH OF ROSELAND NEW JERSEY COUNCIL MEETING AGENDA. Duthie Smith Jacobs Tsilionis Tolli Vidovich Leonard

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 BUENA 1 REGULAR COUNCIL MEETING OCTOBER 23, 2017 AGENDA

HMUA MINUTES REGULAR MEETING OF JUNE 11, 2013

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

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

REGULAR MEETING AUGUST 21, :00 P.M.

Note: Complete Meeting Appears August 16, 2017

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

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.

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

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

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

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

MINUTES REGULAR MEETING MAY 12, 2010 PAGE 1

Note: Complete Meeting Appears April 26, 2017

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 SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

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

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

Rahway Redevelopment Agency MINUTES October 2, :30 P.M.

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

BOROUGH OF ROSELAND NEW JERSEY COUNCIL MEETING AGENDA

BOROUGH OF NORTH HALEDON

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 4, 2015

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

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

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

MINUTES REGULAR MEETING MARCH 13, 2013 PAGE 1

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

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

Transcription:

Minutes of the Regular Meeting of the Township Committee of the Township of Millburn, in Essex County, New Jersey, held in Town Hall starting at 8:00 PM on the above date. Mayor Tillotson opened the meeting and read the following statement: In accordance with Section 5 of the Open Meetings Act, Chapter 231, Public Laws, 1975, be advised that notice of this meeting was made by posting on the Bulletin Board, Town Hall, and serving the officially designated newspapers, a notice stating that this meeting would take place at the Town Hall at 8:00 PM on. Mayor Tillotson asked all those present to stand for the Salute to the Flag. Upon roll call, the following Committee members were recorded present: W. Theodore Bourke, Cheryl Burstein, Ian Mount, Robert T. Tillotson and Sandra H. Haimoff. Also present were Business Administrator Timothy Gordon, Township Attorney Christopher Falcon, Assistant Administrator Alexander McDonald and Township Clerk Christine Gatti. Approval of Agenda Mayor Tillotson asked for a motion to approve the agenda, which was offered by Ms. Haimoff and seconded by Mr. Bourke. Reports Ms. Burstein reported about the town s social media activity and announced the anticipated release of a new website. Ms. Haimoff reported financial contributions to the town s environmental resource inventory. She also briefly discussed the Pilgrim Pipeline. Mr. McDonald announced that 22 of the 92 scheduled audits through the Home Energy Audit system have been completed. Essex County representative George Serio announced that the county address is on February 23, 2015. Public Discussion Mayor Tillotson asked if anyone in the audience wished to speak about any item on the Consent Agenda. Receiving none, he continued with the meeting. Consent Agenda Mayor Tillotson asked for a motion to approve the items on the consent agenda. Ms. Haimoff made a motion to approve the consent agenda, seconded by Mr. Mount. Township Clerk Gatti called for the vote: Roll call vote: All Ayes RESOLUTION 15-040 RESOLUTION TO APPROVE BILLS PAYABLE RESOLVED that the Township Treasurer be and hereby is authorized to accept for payment and pay bills or items as they appear on Schedule dated, in the following accounts: General $ 673,054.80 Capital Fund 1,800.00 Parking Utility Operating Fund 664.85 Dog Fund Trust 21.58 Escrow Trust Fund 360.00 Police Off Duty Trust Fund 23,783.00 1

RESOLUTION 15-041 RESOLUTION TO AUTHORIZE THE REFUND OF TAX OVERPAYMENTS NOW, THEREFORE BE IS RESOLVED that the Treasurer of the Township of Millburn be and he is hereby authorized and directed to draw warrants to pay the payees listed below in the specified amounts; Make check payable to: Type Amount Brach Eichler,LLC & Tax Appeal $6,552.00 Gordon, Scott & Kiraly, Deborah 101 Eisenhower Pkwy Roseland, NJ 07068 Block 1505 Lot 21 20 Ferndale Rd Sawhney, Suresh A. & Rajindar G. Tax Appeal $3,689.28 c/o Skoloff & Wolfe PC 293 Eisenhower Pkwy Livingston, NJ 07039 Block 4101 Lot 55 47 Talbot Court Brach Eichler, LLC & Tax Appeal $43,978.67 Kogan, Richard & Susan 101 Eisenhower Pkwy ($10,404.62) Roseland, NJ 07068 Block 3103 Lot 4 ($14,464.39) 83 Stewart Rd ($19,109.66) Michael A. Vespasiano Tax Appeal $12,437.73 331 Main Street ($2,326.28) Block 3704 Lot 48 ($4,013.05) 290 Hartshorn Drive ($6,098.40) Michael A. Vespasiano Tax Appeal $6,199.73 2009 Taxes 331 Main Street ($1,216.22) Block 1503 Lot 20 ($2,457.84) 57 Hillside Drive ($2,525.67) Michael A. Vespasiano Tax Appeal $24,530.55 331 Main Street ($4,592.28) Block 3701 Lot 2 ($5,668.52) 121 Slope Drive ($6,739.99) ($7,529.76) Michael A. Vespasiano Tax Appeal $16,118.60 2010 Taxes 331 Main Street ($4,371.98) Block 2207 Lot 8 ($2,686.99) 2

98 Highland Ave ($3,315.65) ($5,743.98) Michael A. Vespasiano Tax Appeal $3,206.28 331 Main Street Block 3006 Lot 22 41 Adams Ave Michael A. Vespasiano Tax Appeal $2,874.75 331 Main Street ($1,424.25) Block 3101 Lot 7 ($1,450.50) 93 Slope Drive Michael A. Vespasiano Tax Appeal $11,598.66 331 Main Street ($5,207.66) Block 2306 Lot 17 ($949.50) 88 Birch Lane ($2,417.50) ($3,024.00) Michael A. Vespasiano Tax Appeal $1,247.43 331 Main Street Block 3408 Lot 1 33 Windermere Ter Michael A. Vespasiano Tax Appeal $1,755.00 2009 Taxes 331 Main Street Block 2903 Lot 2 50 Woodfield Dr Michael A. Vespasiano Tax Appeal $5,452.36 2009 Taxes 331 Main Street ($3,548.61) Block 3408 Lot 6 ($462.00) 342 Hobart Ave ($474.75) ($967.00) Michael A. Vespasiano Tax Appeal $5,322.59 331 Main Street ($1,728.09) Block 3402 Lot 5 ($1,759.94) 88 West Rd ($1,834.56) Michael A. Vespasiano Tax Appeal $13,977.48 3

331 Main Street ($4,786.32) Block 2202 Lot 5 ($9,191.16) 40 Minnisink Rd Michael A. Vespasiano Tax Appeal $3,763.81 2010 Taxes 331 Main Street Block 3103 Lot 30 71 Minnisink Rd. Millburn Medical Realty LLC Tax Appeal $4,499.87 641 Shunpike Rd (Added Assessmt) Block 906 Lot 30 COOA 23A East Willow St Wang, Xiaojun & Chen, Shiying Tax Appeal $1,694.61 27 Hillside Way (Added Assessmt) Block 1301 Lot 5 27 Hillside Way Kannan & Gokila Amalraj Tax Appeal $3,715.49 386 White Oak Ridge Rd (Added Assessmt) Block 4903 Lot 23 386 White Oak Ridge Rd Roger & Lucille Berg Tax Appeal $12,230.53 c/o Budd Larner PC 150 JFK Pkwy ($5,480.96) Block 4003 Lot 12 ($6,749.57) 21 Watchung Rd James & Andrea Wallick Tax Appeal $6,790.92 c/o Budd Larner PC 150 JFK Pkwy ($1,585.67) Block 3903 Lot 6 ($1,808.29) 77 Far Brook Dr ($3,396.96) Hermene Miller Tax Appeal $3,917.96 c/o Budd Larner PC 150 JFK Pkwy ($1,406.02) Block 4304 Lot 7 ($2,511.94) 60 Kean Rd 4

RESOLUTION 15-042 RESOLUTION AUTHORIZING THE ADVERTISING OF BIDS RECREATION DEPARTMENT SUMMER BASEBALL CAMP 2015-2017 (One Year Contract with two (2) one (1) year renewal options) BE IT RESOLVED by the Township Committee of the Township of Millburn in the County of Essex, that the Township Clerk be and is hereby authorized and directed to advertise, as required by law, in the ITEM, a newspaper published in said Township, an Invitation to Bidders for sealed proposals to be received by the Township Clerk of the Township of Millburn in the County of Essex, New Jersey, for: Recreation Department Summer Baseball Camp 2015-2017 (One Year Contract with two (2) one (1) year renewal options) BE IT FURTHER RESOLVED that the sealed proposals will be opened and read in public at Town Hall, Millburn, New Jersey on Tuesday, February 24, 2015 at 11:00 a.m., local time prevailing and in the event no bids are received at that time, then authorization to re-advertise is hereby directed. RESOLUTION 15-043 AUTHORIZING THE AWARD OF FOR SOFTWARE, MAINTENANCE, GIS AND RELATED SERVICES [SPATIAL DATA LOGIC] WHEREAS, there exists a need for specialized software, maintenance, GIS and other related services for the township; and WHEREAS, Spatial Data Logic, 2 Executive Drive, Suite 200, Somerset, NJ can provide such specialized services; and WHEREAS, funds are available for this purpose; and WHEREAS, Spatial Data Logic has provided the Business Entity Disclosure Certification in accordance with N.J.S.A. 19:44A-20.8 and shall be placed on file; and WHEREAS, the Local Public Contracts Law (NJSA 40A:11-1 et seq.) requires that a resolution authorizing the payment of such professional fees, without competitive bidding must be publicly advertised; NOW, THEREFORE, BE IT RESOLVED that the Township Committee of the Township of Milburn in the County of Essex as follows: 1. The Mayor and the Township Clerk are hereby authorized and directed to execute a professional services agreement with Spatial Data Logic, 2 Executive Drive, Suite 200, Somerset, NJ for this professional service. 2. This contract is made without competitive bidding as a professional service under the provisions of the Local Public Contracts Law because of the qualitative nature of the service provided. 3. Fees for services are authorized as per proposals dated 01/15/2015 titled SDL Enterprise Licensing and GIS Layer Maintenance. 4. A copy of this resolution shall be published in The Item of Millburn Short Hills as required by law, within ten (10) days of its passage. 5. This Resolution shall take effect immediately. 5

RESOLUTION 15-044 A U T H O R I Z E A D O P T I O N O F T H E 2 0 1 5 E S S E X C O U N T Y A L L H A Z A R D M I T I G A T I O N P L A N U P D A T E WHEREAS, all of Essex County has exposure to natural hazards that increase the risk to life, property, environment and the County s economy; and WHEREAS; pro-active mitigation of known hazards before a disaster event can reduce or eliminate long-term risk to life and property; and WHEREAS, The Disaster Mitigation Act of 2000 (Public Law 106-390) established new requirements for pre and post disaster hazard mitigation programs; and WHEREAS; a coalition of Essex County jurisdictions with like planning objectives has been formed to pool resources and create consistent mitigation strategies within Essex County; and WHEREAS, the coalition has completed a planning process that engages the public, assesses the risk and vulnerability to the impacts of natural hazards, develops a mitigation strategy consistent with a set of uniform goals and objectives, and creates a plan for implementing, evaluating and revising this strategy; N O W, T H E R E F O R E, B E I T R E S O L V E D t h a t t h e T o w n s h i p o f M i l l b u r n : 1) Adopts in its entirety, the 2015 Essex County All Hazard Mitigation Plan Update (the Plan ) as the jurisdiction s Natural Hazard Mitigation Plan, and resolves to execute the actions identified in the Plan that pertain to this jurisdiction. 2) Will use the adopted and approved portions of the Plan to guide pre- and post-disaster mitigation of the hazards identified. 3) Will coordinate the strategies identified in the Plan with other planning programs and mechanisms under its jurisdictional authority. 4) W i l l c o n t i n u e i t s s u p p o r t o f t h e M i t i g a t i o n P l a n n i n g C o m m i t t e e a s d e s c r i b e d w i t h i n t h e P l a n. 5) W i l l h e l p t o p r o m o t e a n d s u p p o r t t h e m i t i g a t i o n s u c c e s s e s o f a l l p a r t i c i p a n t s i n t h i s P l a n. 6) Will incorporate mitigation planning as an integral component of government and partner operations. 7) Will provide an update of the Plan in conjunction with the County no less than every f i v e y e a r s RESOLUTION 15-045 RESOLUTION RATIFYING THE TRADE-IN OF A 2006 HARLEY DAVIDSON ELECTRA GLIDE WHEREAS, the Township of Millburn has a 2006 Harley Davidson Electra Glide VIN# 1HD1FMW176Y709446 that is no longer needed for public use; and WHEREAS, the trade-in of this vehicle is scheduled to be made of part of a purchase of a 2015 Harley Davidson Electra Glide VIN# 1HD1FMM17FB627335 in order to offset the purchase price; NOW, THEREFORE, BE IT RESOLVED by the Township Committee of the Township of Millburn in the County of Essex, ratifies the transfer by the Township Clerk the title upon receipt of new vehicle, since the trade-in of the 2006 Harley Davidson Electra Glide is in the best interest of the Township. 6

RESOLUTION 15-046 RESOLUTION TO APPROVE RAFFLE LICENSES WHEREAS, the following have submitted applications to the Township Clerk to conduct a raffle, providing all required identification and the appropriate fees; and WHEREAS, the Police Department has conducted an investigation of those conducting such raffles and has found nothing to prevent their issuance. NOW, THEREFORE, BE IT RESOLVED that the following be approved: Opportunity Project South Mountain PTO Alzheimers Association RESOLUTION 15-047 RESOLUTION TO APPROVE GASOLINE STATION, FUEL PUMP AND TANKS LICENSE BE IT RESOLVED that a license to operate a gasoline station, fuel pump and tank be issued to the following, upon said applications being complete, and further approved by the appropriate authorities: Sunoco 500 Millburn Avenue Tri Line 587 Millburn Avenue RESOLUTION 15-048 RESOLUTION TO AUTHORIZE THE REFUND OF TAX OVERPAYMENTS NOW, THEREFORE BE IS RESOLVED that the Treasurer of the Township of Millburn be and he is hereby authorized and directed to draw warrants to pay the payees listed below in the specified amounts; Make check payable to: Type Amount Joseph & Cheryl Della Rosa Tax Appeal $34,588.45 c/o Joseph Sordillo Esq 1300 Mt. Kemble Ave ($15,454.59) Morristown, NJ 07962-2075 Block 2201 Lot 3 ($19,133.86) 10 Minnisink Rd Farscht, Edward A. & Jaeger, Lynna Tax Appeal $19,559.23 c/o Skoloff & Wolfe PC 293 Eisenhower Pkwy (Added Assessment) Livingston, NJ 07039 Block 5002 Lot 11 26 Harvey Drive RESOLUTION 15-049 AUTHORIZE EXECUTION OF STORM SEWER INDEMNIFICATION AGREEMENT 7

NOW, THEREFORE BE IS RESOLVED that the Millburn Township Mayor and Township Clerk are hereby authorized to execute the Indemnification Agreement for Storm Sewer Connection for 32 Lakeview Avenue, Short Hills, Block: 19, Lot: 3407 (Permit #38), as per the recommendation of the Superintendent of Public Works. RESOLUTION 15-050 AUTHORIZE EXECUTION OF IDEMNIFICATION AGREEMENT FOR ROAD OPENING PERMIT NOW, THEREFORE BE IS RESOLVED that the Millburn Township Mayor and Township Clerk are hereby authorized to execute the Indemnification Agreement for the Road Opening Permit for 32 Lakeview Avenue, Short Hills, Permit #10168 (Block: 19, Lot: 3407), as per the recommendation of the Superintendent of Public Works. Resolution 15-051 Mayor Tillotson announced that Resolution 15-051 was set aside for a separate vote and he gave a description of the resolution. Mayor Tillotson asked if there were any questions regarding the resolution. Mr. Bourke stated that he saw no problems, but would like to see more specific details regarding the strategy and tactics for 2015. Ms. Haimoff suggested that a representative of the agency appear for a public hearing to provide further explanations. Mayor Tillotson asked for a motion to approve resolution 15-051 which was offered by Ms. Haimoff and seconded by Ms. Burstein. Roll call vote: All ayes RESOLUTION 15-051 AUTHORIZE THE EXECUTION OF 2015 COST SHARING AGREEMENT [MAYORS COUNCIL FOR RAHWAY RIVER WATERSHED FLOOD CONTROL MUNICIPAL COST SHARING AGREEMENT] WHEREAS, through the Mayors Council for Rahway River Watershed Flood Control ( Council ), seven municipalities consisting of Cranford Township, Kenilworth Borough, Maplewood Township, Rahway City, Springfield Township, Union Township and Millburn Township continue to engage in cooperative activities such as planning, engineering, legal and environmental assessments to address conditions of serious and repeated flood damage in the Rahway River Basin; and WHEREAS, the said municipalities entered into a Cost Sharing Agreement on October 9, 2012 to administer and fund the activities of the Council; and WHEREAS, the Council and its associated municipalities desire to enter into a further Agreement to administer and fund the following additional activities: a) Development and approval of this Agreement. b) Negotiation and contract development for access agreements with the County of Essex and City of Orange for the performance of surveys, studies, tests, soundings including sonar, borings, appraisals and other such engineering and environmental analysis as shall be necessary to determine the suitability of a flood control project. c) Develop, consistent with applicable law, a mechanism for the receipt and disbursement of federal and/or state loan or grant funds. 8

d) Assist in the preparation of grant/loan applications for federal and/or state governments including if necessary, the Local Finance Board. e) Hiring of Winning Strategies and other lobby firms to obtain federal/state funding. WHEREAS, the Township Committee desires to continue to participate in and to share in the funding of the foregoing activities; NOW, THEREFORE, BE IT RESOLVED by the Township Committee in the Township of Millburn in the County of Essex and the State of New Jersey on this 3 RD day of February, 2015 as follows: 1. The Mayor is authorized and directed to execute the 2015 Cost Sharing Agreement in the form reviewed by it, on behalf of the Township of Millburn. 2. The Business Administrator is authorized to implement the provisions of the 2015 Cost Sharing Agreement. 3. The Township Attorney is authorized to continue as Lead Agency Counsel with payment for services to be made from the Council s funds. 4. The Township of Millburn is authorized to pay $10,000.00 for its share of costs in the 2015 Cost Sharing Agreement. 5. The Chief Financial Officer has certified that funds are available for this purpose. 6. This Resolution shall take effect as provided by law. Public Hearing on Educational Revenue Bond- The Pingry School Project Mayor Tillotson opened the public hearing and read a prepared statement regarding The Pingry School Project. A representative from McCarter English was introduced and asked to give a little more information regarding financing for the project. Receiving no comments from the public, Mayor Tillotson declared the public hearing closed. Public Discussion Mayor Tillotson asked if anyone in the public has comments or questions for the committee. Adjournment Mayor Tillotson asked if there were any additional comments. Seeing none, and there being no further business at hand, the meeting was adjourned. Christine A. Gatti, RMC Township Clerk Approved: 9