Borough of Elmer Minutes January 3, 2018

Similar documents
Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes March 8, 2017

Borough of Elmer Minutes July 11, 2018

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

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

Borough of Elmer Minutes: Reorganization January 1, 2016

Borough of Elmer Minutes: Reorganization January 4, 2017

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

REGULAR MEETING AGENDA MAYOR AND COUNCIL

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

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

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

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

AGENDA June 13, 2017

City of Revere City Council

COUNCIL MEETING MARCH 27, 2018

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

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

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA JULY 15, 2013

HARVEY CEDARS, NJ Tuesday, March 24, 2015

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

REGULAR MEETING JULY 12, 2010

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

The Mannington Township Committee meeting was called to order by. Asay, Horner, Stout, Layton, Patti Davis, Lynne Stiles, William Fox,

TOWNSHIP OF LOPATCONG

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

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

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

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

TOWNSHIP OF WANTAGE RESOLUTION

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018

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

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

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

TOWNSHIP OF GREENWICH MINUTES OF REGULAR MEETING JANUARY 12, :30 P.M.

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF

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

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

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

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

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

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. September 14, 2010

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

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership

HARVEY CEDARS, NJ Tuesday, December 18, 2018

(1) BOROUGH COUNCIL MEETING AGENDA APRIL 12, 2017

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL March 21, 2016

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

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

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016

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

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED:

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM

FOR BRIAN BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MAY 11, 2015

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 12, 2011

HARVEY CEDARS, NJ Tuesday, December 20, 2016

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

REGULAR MEETING MARCH 9, :30 P.M.

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

BOROUGH OF NORTH HALEDON

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014

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

City of South Pasadena

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

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON NOVEMBER 28, 2018

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

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

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

BOROUGH OF NORTH HALEDON ORDINANCE #

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

REGULAR TOWNSHIP MEETING September 5, 2017

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M.

Northbrook Tax District. Monroe, Connecticut TAX DISTRICT BYLAWS. Preamble

August 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

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

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.

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

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

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING AUGUST 14, :30 p.m.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

Transcription:

12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION: Invocation was given by Mayor Stemberger, followed by the pledge of allegiance. Mayor Stemberger noted that adequate notice of the meeting was provided pursuant to the Open Public Meetings Act. ROLL CALL: Council President Lewis Schneider, Council Members Lynda Davis, Cynthia Nolan, R. Matthew Richards, Steven Schalick, James Zee, and Mayor Joseph Stemberger answered to the roll call. Also present were Solicitor Brian Duffield, Chief Financial Officer Cynthia Strang, Police Chief Patrick Bryan, and Clerk Sarah Walker. APPROVAL OF MINUTES: Motion Zee second Nolan to approve the minutes from the Regular Council Meeting held on December 13, 2017, and to dispense with the reading of the minutes. PUBLIC SESSION: Motion Zee second Richards to open the public portion of the meeting. All were in favor and the motion carried. There being no one present, motion Richards second Zee to close the public portion of the meeting. All were in favor and motion carried. UNFINISHED BUSINESS: None. NEW BUSINESS: 1. Ordinances: The following Ordinances were read by title: ORDINANCE 2018-1 2018 WATER SERVICE RATE ORDINANCE Motion Richards second by Zee to approve the introduction of Ordinance 2018-1. ORDINANCE 2018-2 2018 ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATION LIMITS AND TO ESTABLISH A CAP BANK Motion Richards second by Davis to approve the introduction of Ordinance 2018-2. 2. Resolutions: The following Resolutions were read by title: BOROUGH OF ELMER COUNTY OF SALEM RESOLUTION ADOPTING THE 2018 TEMPORARY BUDGET Number 18-18 WHEREAS, N.J.S. 40A:4-19 provides that where any contract, commitment or payments are to be made prior to the final adoption of the 2018 budget, temporary appropriations should be made for the purpose and amounts required in the manner and time therein provided; and WHEREAS, the date of this resolution is within the first thirty days of the beginning of the fiscal year, the beginning of the fiscal year being January 1, 2018; and WHEREAS, the total appropriations in the 2017 budget, exclusive of any appropriations made for interest and debt redemption charges, capital improvement fund and public assistance, is the sum of Current Fund: $985,328.00 Water Utility Fund: $246,900.00

13 and WHEREAS, 26.25 percent of the total appropriations in the 2017 budget, exclusive of any appropriations made for interest and debt redemption charges, capital improvement fund and public assistance in said 2016 budget, is the sum of and Current Fund: $258,648.60 Water Utility Fund: $ 64,811.25 WHEREAS, N.J.S. 40A:4-19 provides authority for appropriating in a temporary resolution the permanent debt service requirements providing such resolution is not made earlier than December 20 of the year preceding the beginning of the fiscal year; NOW, THEREFORE, BE IT RESOLVED that the following appropriations be made and that a certified copy of this resolution be transmitted to the Chief Financial Officer for her records: 2018 TEMPORARY BUDGET CURRENT FUND GENERAL GOVERNMENT SALARIES OTHER AND WAGES EXPENSES TOTAL Mayor and Council $ 5,500.00 $ 2,000.00 $ 7,500.00 Municipal Clerk 3,700.00 4,000.00 7,700.00 Financial Administration 4,800.00 3,000.00 7,800.00 Audit Services 3,500.00 3,500.00 Revenue Administration (Taxes) 3,100.00 2,200.00 5,300.00 Assessment of Taxes 3,100.00 1,500.00 4,600.00 Legal Services 8,000.00 8,000.00 Engineering Services and Costs 2,000.00 2,000.00 Technology 2,100.00 2,100.00 Buildings and Grounds 2,600.00 5,000.00 7,600.00-2 - SALARIES OTHER AND WAGES EXPENSES TOTAL LAND USE ADMINISTRATION Land Use Board $ 1,400.00 $ 1,000.00 $ 2,400.00 HOUSING INSPECTION Housing Officer 1,700.00 900.00 2,600.00

14 INSURANCE Liability Insurance 16,600.00 16,600.00 Workers' Compensation 15,000.00 15,000.00 Unemployment and Disability 1,000.00 1,000.00 PUBLIC SAFETY Police Department 42,000.00 8,048.00 50,048.00 Office of Emergency Management 800.00 400.00 1,200.00 Fire Department 10,000.00 10,000.00 Fire Code Inspector 2,100.00 700.00 2,800.00 First Aid Organization 4,500.00 4,500.00 MUNICIPAL COURT Municipal Court 10,500.00 10,500.00 PUBLIC WORKS Streets and Road Maintenance 6,000.00 6,000.00 Garbage and Trash Removal 29,000.00 29,000.00 Recycling 9,500.00 9,500.00 Recycling Tax 800.00 800.00 HEALTH AND HUMAN SERVICES Board of Health 2,200.00 700.00 2,900.00 Animal Control Services 300.00 1,100.00 1,400.00 PARK AND RECREATION Parks and Playgrounds 3,200.00 3,200.00 OTHER COMMON OPERATING FUNCTIONS Celebration of Public Events 1,200.00 1,200.00 Aid to Public Library 1,100.00 1,100.00 UTILITY EXPENSES AND BULK PURCHASING - 3 - SALARIES OTHER AND WAGES EXPENSES TOTAL Natural Gas $ $ 4,500.00 $ 4,500.00 Electricity 7,000.00 7,000.00 Telephone 4,500.00 4,500.00 Street Lighting 5,000.00 5,000.00 Gasoline 3,000.00 3,000.00 DEFERRED CHARGES AND

15 STATUTORY EXPENDITURES DCRP 800.00 800.00 Social Security System 6,000.00 6,000.00 GRAND TOTAL - CURRENT FUND $ 258,648.00 OPERATING WATER UTILITY FUND Salaries and Wages $ 15,000.00 Other Expenses 37,000.00 Liability Insurance 2,000.00 Contribution to Social Security System 1,200.00 Unemployment Compensation Insurance 300.00 Capital Outlay 9,311.00 GRAND TOTAL - WATER UTILITY FUND $ 64,811.00 RESOLUTION OF THE MAYOR AND COUNCIL OF THE BOROUGH OF ELMER AMENDING AND DESIGNATING AUTHORIZED SIGNATORIES FOR VARIOUS BOROUGH BANK ACCOUNTS Number 19-18 WHEREAS, the Borough of Elmer maintains several banking accounts; and WHEREAS, the Council of the Borough of Elmer has determined that certain amendments are necessary to the designated signatories for the Borough bank accounts; and WHEREAS, the Borough of Elmer seeks to amend and designate those individuals authorized as signatories for the Borough bank accounts. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Elmer, County of Salem, State of New Jersey, that effective January 3, 2018, the following individuals are hereby designated as authorized signatories for the Borough accounts more specifically identified below: Account Account No. Authorized Signatories Current - Tax Collector Account 56-3025806 James V. Davis, Cynthia A. Strang Tax Title Lien Redemption Account 56-3025798 James V. Davis, Cynthia A. Strang Tax Premium Account 56-3028115 James V. Davis, Cynthia A. Strang Water Collector Account 56-3000486 James V. Davis, Cynthia A. Strang BE IT FURTHER RESOLVED, that any individual previously authorized, but not specifically identified in this Resolution, shall be deleted as an authorized signatory on said account.

16 RESOLUTION OF THE MAYOR AND COUNCIL OF THE BOROUGH OF ELMER, COUNTY OF SALEM, STATE OF NEW JERSEY, AWARDING CONTRACT TO GARRISON ENTERPRISES, INC. FOR EMERGENCY ROAD REPAIR AND RELATED SERVICES Number 20-18 WHEREAS, Mayor and Council of the Borough of Elmer have solicited bids for emergency road repair and related services due to roadway excavation for the Elmer Water Department; and WHEREAS, bids were received and opened on November 21, 2017 for the project; and WHEREAS, one (1) bid was received by the Borough s Clerk from Garrison Enterprises, Inc., of 211 West Elmer Road, Vineland, New Jersey 08360; and WHEREAS, the Borough s Solicitor has determined that the bid is in conformance with the Bid Specifications and Local Public Contracts Law; and recommends the award of the Contract to Garrison Enterprises, Inc. pursuant to the schedule of time and material fees/expenses attached to said bid. NOW, THEREFORE, BE IT RESOLVED by the Mayor and Borough Council of the Borough of Elmer that the Contract for emergency road repair and related services due to roadway excavation for the Elmer Water Department be and the same is hereby awarded to Garrison Enterprises, Inc. pursuant to the schedule of time and material fees/expenses subject to the conditions set forth below. BE IT FURTHER RESOLVED that the Mayor and Clerk of the Borough of Elmer are hereby authorized and directed to execute the Contract for same. BE IT FURTHER RESOLVED that the certified checks or bid bonds of the successful bidder are to be returned upon the receipt of fully executed Contract and other required documents from Garrison Enterprises, Inc. BE IT FURTHER RESOLVED that the Borough s Chief Financial Officer must certify that sufficient funds are available to award the Contract. RESOLUTION OF THE BOROUGH OF ELMER, COUNTY OF SALEM, AUTHORIZING SOLID WASTE DISPOSAL AGREEMENT WITH THE SALEM COUNTY IMPROVEMENT AUTHORITY Number 21-18 BE IT RESOLVED by the Mayor and Borough Council of the Borough of Elmer that the Mayor and Clerk be authorized to enter into an agreement for solid waste disposal with the Salem County Improvement Authority for one year beginning January 1, 2018 and ending December 31, 2018. BE IT FURTHER RESOLVED that payment for the above mentioned service be charged to Trash and Garbage: Other Expenses in the 2018 Municipal Budget. BOROUGH OF ELMER, COUNTY OF SALEM 2018 ELEVATOR CONTRACT Number 22-18 BE IT RESOLVED by the Mayor and Borough Council of the Borough of Elmer, County of Salem and State of New Jersey that the Mayor be authorized to sign the agreement with Ace Elevator LLC, 555 Washington Terrace, Audubon, NJ 08106 for elevator maintenance services for the year 2018 at a cost of $95.00 per month as per the agreement dated November 27, 2017. BE IT FURTHER RESOLVED that this should be charged to Public Buildings and Grounds: OE in the 2018 Budget. BOROUGH OF ELMER, COUNTY OF SALEM

17 RESOLUTION AUTHORIZING MUNIDEX, INC. CONTRACT Number 23-18 BE IT RESOLVED by the Mayor and Borough Council that the Clerk be authorized to enter into an agreement with Munidex, Inc. for Software Support for the year 2018 in the amount of $620. This shall be charged to Board of Health: OE in the 2018 Budget. BOROUGH OF ELMER, COUNTY OF SALEM RESOLUTION AUTHORIZING 2018 MUNICIPAL SOFTWARE CONTRACT Number 24-18 BE IT RESOLVED by the Mayor and Borough Council that the Clerk be authorized to enter into an agreement with Municipal Software Inc. for annual support for the year 2018 in the amount of $6,480.00. This shall be charged to Tax Collection: OE, Animals: OE, Technology: OE, and Water Operating: OE in the 2018 Budget. RESOLUTION OF THE MAYOR AND COUNCIL OF THE BOROUGH OF ELMER TO AUTHORIZE CANCELLATION OF THE DELINQUENT TAX BILL FOR BLOCK 1 LOT 4 QFARM Number 25-18 WHEREAS, a delinquent tax bill was prepared for Block 1, Lot 4 QFARM, 645 N. Main St., for taxes billed in error in the total amount of $9.75 due from August 2017 and November 2017, and the total amount of $9.37 due from February 2018 and May 2018; and WHEREAS, the property was sold December 14, 2016 and the deed recorded on January 6, 2017; and WHEREAS the Elmer Borough Tax Assessor merged Block 1 Lot 4 QFARM as an additional lot within Block 1, Lot 1, and therefore Block 1 Lot 4 QFARM no longer exists as a separate parcel; WHEREAS, the Council of the Borough of Elmer has a desire to cancel the bill in the amount of $19.12 since it was produced in error; NOW, THEREFORE, BE IT RESOLVED, that the Tax Collector is hereby authorized and directed to cancel the delinquent tax bill for the above referenced property in the amount of $19.12. BOROUGH OF ELMER, COUNTY OF SALEM RESOLUTION AUTHORIZING MAYOR AND CLERK TO SIGN CONTRACT FOR THE SALEM COUNTY CULTURAL & HERITAGE COMMISSION 2018 ARTS GRANT PROGRAM Number 26-18 BE IT RESOLVED by the Mayor and Borough Council of the Borough of Elmer, County of Salem and State of New Jersey that the Mayor and Borough Clerk be authorized to sign the contract to receive $5,000 from the Salem County Cultural & Heritage Commission for the 2018 Arts Grant Program award for the creation and installation of a tile/glass mosaic at the Veterans Memorial Park monument. BOROUGH OF ELMER COUNTY OF SALEM RESOLUTION APPOINTING FUND COMMISSIONER FOR THE STATEWIDE INSURANCE FUND Number 27-18 WHEREAS, The Borough of Elmer (hereinafter Local Unit ) is a member of the Statewide Insurance Fund (hereinafter Fund ), a joint insurance fund as defined in N.J.S.A. 40A:10-36 et seq.; and WHEREAS, the Fund s Bylaws require participating members to appoint a Fund Commissioner; NOW, THEREFORE, BE IT RESOLVED by the governing body of the Borough of Elmer that Joseph P. Stemberger, Mayor, is hereby appointed as the Fund Commissioner for the Local Unit for the Fund Year 2018; and

18 BE IT FURTHER RESOLVED that the F. John Gasparon is hereby appointed as the Alternate Fund Commissioner for the Local Unit for the Fund Year 2018; and BE IT FURTHER RESOLVED that the Local Unit s Fund Commissioner is authorized and directed to execute all such documents as required by the Fund. BOROUGH OF ELMER COUNTY OF SALEM RESOLUTION APPOINTING RISK MANAGEMENT CONSULTANT Number 28-18 WHEREAS, The Borough of Elmer (hereinafter Local Unit ) has joined the Statewide Insurance Fund (hereinafter Fund ), a joint insurance fund as defined in N.J.S.A. 40A:10-36 et seq.; and WHEREAS, the Bylaws require participating members to appoint a Risk Management Consultant, as those positions are defined in the Bylaws, if requested to do so by the Fund ; and WHEREAS, the Local Unit has complied with relevant law with regard to the appointment of a Risk management Consultant; and WHEREAS, the Fund has requested its members to appoint individuals or entities to that position; and NOW, THEREFORE, BE IT RESOLVED by the governing body of Local Unit, in the County of Salem and State of New Jersey, as follows: 1. The Borough of Elmer hereby appoints the Sloan Insurance Agency as its Risk Management Consultant. 2. The Mayor and Clerk and Risk Management Consultant are hereby authorized to execute the Risk Management Consultant s Agreement for the year 2018 in the form attached hereto. Motion Richards second by Zee to adopt Resolutions 18-18 through 28-18. DISCUSSIONS/MOTIONS: 1. President Schneider and Solicitor Duffield explained the situation of the employment status of Police Officer Timothy Woods. Motion Davis and a second by Nolan to approve the resignation of Patrolman Timothy Woods effective December 16, 2017. All were in favor and motion carried. The Clerk read the following resolution by title: RESOLUTION OF THE MAYOR AND COUNCIL OF THE BOROUGH OF ELMER TO APPOINT TIMOTHY B. WOODS DETECTIVE SERGEANT Number 29-18 BE IT RESOLVED by the Mayor and Borough Council of the Borough of Elmer, County of Salem, that Timothy B. Woods be appointed Detective Sergeant for the Borough of Elmer Police Department effective January 1, 2018 and ending December 31, 2018; and BE IT FURTHER RESOLVED that Timothy Woods be paid at the rate of $18.65 per hour pending adoption of the 2018 Salary Ordinance, to be charged to Police Department: Salary and Wages in the 2018 Budget. Motion Richards second by Nolan to adopt Resolution 29-18.

19 2. The Clerk summarized the results of the free energy audit done through the Clean Energy Direct Install Program. Council members recommended review of the contractor s service agreement by the Solicitor for the next meeting. 3. Richards mentioned ideas for other energy projects including solar for the Borough Hall, ballpark, and street lights that he would like to pursue in 2018. REPORTS/BILL LIST: The Tax/Water Collector report was not received this month. Motion Richards second Zee to receive, file and spread full upon the minutes the Treasurer s Report (Page 19a). All were in favor and motion carried. Motion Davis second Zee, that the bills be paid and charged to their respective accounts (see Page 19b). Motion Zee second Nolan that the Clerk and Mayor s mail correspondence be received and filed. All were in favor and motion carried. Mayor Stemberger updated Council members on the status of the animal shelter services. COMMITTEE REPORTS: Finance/Celebration Public Events: No report. Public Safety: No report. CFO Strang mentioned the possibility of the Borough having to contribute to the Police & Fireman s Retirement System (PFRS) for one of the policeman. Streets/Sidewalks/IT: Richards confirmed that the Hitchner/Union resurfacing project has been completed. Borough Hall/Public Property: No report. Water/Street Lights: Zee reported on the status of the leaks at the water tower and the emergency repairs. Trash/Recycling/Parks & Playgrounds: Nolan reported on the recycling calendars and trash pickup issue. Members also discussed the 125 th anniversary and recommended advertising committee on the Borough Facebook page and possibly coordinating with the grand opening of the Catholic Church with the Greater Elmer Area Historical Society. Ongoing projects include Green Acres Park, Sidewalks, Borough Hall Roof, Records Room; additional projects added this month include the 125 th anniversary celebration and solar. ADJOURNMENT: At 9:10 pm motion Richards and second by Schneider that the meeting be adjourned. All were in favor and motion carried. January 3, 2018 Approved: February 14, 2018 Sarah D. Walker, Borough Clerk