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

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

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 18, 2016

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street SEPTEMBER 15, 2014

Regular Meeting January 8, 2018 Page 1

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street APRIL 20, 2015

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street SEPTEMBER 24, 2018

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

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

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

TOWNSHIP OF WANTAGE RESOLUTION

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

Sandyston Township. Reorganization Meeting Minutes

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

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019

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

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

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

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. January 12, 2016

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

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

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

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

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

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

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

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

Borough of Elmer Minutes: Reorganization January 1, 2016

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

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

HARVEY CEDARS, NJ Tuesday, December 18, 2018

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

TOWNSHIP OF LOPATCONG

MEETING OF JANUARY 4, 2016

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

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

BOROUGH OF WOODBINE REGULAR MEETING JANUARY 21, :00 P.M.

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

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

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

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

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

REGULAR MEETING MARCH 9, :30 P.M.

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

COUNCIL MEETING MINUTES

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

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

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

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

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

REORGANIZATION MEETING January 3, 2017

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

RESOLUTION NO. l 11 i".;t..

Kingsway Regional School District

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

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

COUNCIL MEETING MINUTES January 14 th, 2019

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

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

Borough of Elmer Minutes: Reorganization January 4, 2017

BYRON-BERGEN CENTRAL SCHOOL REORGANIZATIONAL MEETING/ BOARD OF EDUCATION MEETING Thursday, July 12, :30 p.m. Board Conference Room

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

BY-LAWS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF SOUTH PLAINFIELD. Table of Contents

OAKLAND PUBLIC LIBRARY RESOLUTIONS

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

ANNUAL RE-ORGANIZATION MEETING HELD ON FRIDAY, JANUARY 3, 2014 AT 6:00 P.M. HISTORIC COURTROOM HISTORIC COURTHOUSE 3 HIGH STREET, NEWTON, NEW JERSEY

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

Receipt of Bids Water Department Chemicals Receipt of Bids Chain Link Fence Installation,

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018

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

GLEN RIDGE, N. J. JANUARY 11 TH,

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

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.

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

BOROUGH OF LAUREL SPRINGS MEETING OF MAYOR AND COUNCIL MONDAY, MAY 11, 2015 AT 7:00 P.M. IN THE BOROUGH HALL MAYOR THOMAS A

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

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

TOWNSHIP OF EVESHAM ORDINANCE NO

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

BOROUGH OF PINE BEACH ANNUAL REORGANIZATION MEETING January 5, 2015

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

Minutes of the Town Board for May 5, 2009

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

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

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

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

THE MUNICIPAL CALENDAR

Transcription:

MINUTES - TOWN COUNCIL REORGANIZATION MEETING 691 Water Street JANUARY 2, 2017 Mayor Kennedy called the reorganization meeting of the Belvidere Town Council to order at 9:00 AM. William Joseph, Town Crier asked all to bear witness to the democratic process. Teresa Yeisley read the following: In accordance with Chapter 231 of the Public Laws of 1975, notice of this meeting was given by way of notice filed with the Star Gazette and/or the Express- Times, filed in the Municipal Clerk s Office and posted in the Belvidere Town Hall, 691 Water Street, Belvidere NJ. All joined the Mayor in the Pledge of Allegiance and a prayer was offered Reverend Hussey. Oaths of Office: The Oath of Office was administered by Teresa Yeisley to Walter Tutka and Karl McAleer. Roll Call: Present: Mayor Kennedy, Councilman Fitzgerald, Councilman Makatura, Councilman McAleer, Councilwoman Miers, Councilwoman Napolitani, Councilman Tutka Absent: None Adoption of Orders of the Day: adopt Robert s Rules of Orders as the orders of the day. Public Comment: There was no public comment at this time. Election of Council President: A motion was made by Councilwoman Napolitani and seconded by Councilman Makatura nominating Councilwoman Miers as Council President. Roll call: Ayes - Councilman Fitzgerald, Councilman Makatura, Councilman McAleer, Councilwoman Miers, Councilwoman Napolitani, Councilman Tutka, Mayor Kennedy Nays - None Abstentions - None Absent - None Mayor Kennedy wished all attending a Happy New Year and thanked the Council, professionals and staff for a successful 2016. The Mayor added that he has learned a great deal and has found the Mayor s job more tasking than he ever imagined. He encouraged everyone to continue with the positive work and progress in 2017. Appointments: A motion was made by Councilwoman Miers, seconded by Councilwoman Napolitani and carried Professionals: Appointment of Municipal Attorney (one year term). - Kevin Benbrook Appointment of Registered Municipal Accountant (one year term) - Nisivoccia & Co. Appointment of Bond Counsel (one year term) - John Draikiwicz A motion was made by Councilwoman Miers, seconded by Councilman McAleer and carried Court: Page 1 of 6

Municipal Prosecutor (one year term) - Roger Skoog Municipal Prosecutor Alternate #1 (one year term) - Brett Morrow Municipal Prosecutor Alternate #2 (one year term) - Christopher Troxell Municipal Public Defender (one year term) - Scott Wilhelm Violations Clerk (one year term) - Coleen Hosterman A motion was made by Councilwoman Miers, seconded by Councilman McAleer and carried Police Department: Special Police Officers (one year term) - George Duckworth, Tracy Marsh, Craig Metz Crossing Guards (one year term) - Nancy Dietz, Paulina Haggerty, Helena Vasili, Dorothy Steele, James Patrick, Danelle Allen (substitute) Animal Control Officer (one year term) - Robert Lagonera A motion was made by Councilwoman Miers, seconded by Councilwoman Napolitani and carried Planning Board Class 4 term expires 12/31/2019 - Michael Belby Class 4 term expires 12/31/2019 - David Dech Class 4 term expires 12/31/2019 - Michael Luna Class 4 term expires 12/31/2019 - Charlotte Warnick Class 4 term expires 12/31/2019 - Lawrence Gregan Class 2 term expires 12/31/2019 - Andreas Eisenberger Alternate #1 term expires 12/31/2017 - Patricia MacCallum Alternate #2 term expires 12/31/2017 - Claudia Howard A motion was made by Councilwoman Miers, seconded by Councilman Makatura and carried Environmental Commission Regular member term expires 12/31/2019 - Andreas Eisenberger A motion was made by Councilman Makatura, seconded by Councilman McAleer and carried Historic Preservation Advisory Commission: Class B member term expires 12/31/2019 - Susan Beale Alternate #1 term expires 12/31/2017 - Janet Raheb Alternate #2 term expires 12/31/2017 - Sandra Beck A motion was made by Councilwoman Miers, seconded by Councilwoman Napolitani and carried Regular member to fill unexpired term of Kim Beaney term expires 12/31/2018 - Claudia Howard A motion was made by Councilman McAleer, seconded by Councilman Makatura and carried Sewer Appeals Committee Chairperson (one year term) - Kathleen Miers Member (one year term) - Laurel Napolitani A motion was made by Councilman Makatura, seconded by Councilwoman Miers with Councilman Fitzgerald abstaining and all others voting yes confirming the following appointments: Council Member Committees Police - Charles Makatura, Chairperson and Laurel Napolitani, Vice Chairperson Finance - Kathleen Miers, Chairperson and Karl McAleer, Vice Chairperson Department of Public Works - Laurel Napolitani, Chairperson and Charles Makatura, Vice Chairperson Recreation and Education - Walter Tutka Chairperson and Desmond Fitzgerald, Vice Page 2 of 6

Chairperson Historic, Land Use and Economic Development - Desmond Fitzgerald, Chairperson and Walter Tutka, Vice Chairperson Fire and Public Utilities - Karl McAleer, Chairperson and Kathleen Miers, Vice Chairperson Resolutions: adopt Resolutions R2017x01 through R2017x07. RESOLUTION NO. R2017x01 A RESOLUTION DESIGNATING THE OFFICIAL NEWSPAPER AND THE 2017 MEETINGS SCHEDULE AS REQUIRED BY THE OPEN PUBLIC MEETINGS ACT WHEREAS, Section 3D of the Open Public Meetings Act, Chapter 231. P.L. 1975 requires that certain notices of meetings be submitted to one (1) newspaper, which shall be the STAR GAZETTE, the official newspaper, with the EXPRESS TIMES as the secondary official newspaper; and NOW, THEREFORE, BE IT RESOLVED by the Town of Belvidere, County of Warren and State of New Jersey as follows: A copy of the above Resolution shall be mailed to The STAR GAZETTE by Certified Mail, return receipt requested, and the Municipal Clerk shall post copies of same in the Office of the Municipal Clerk and Town Hall, 691 Water Street, Belvidere NJ, announcing when and where such meetings shall be held. A copy shall be kept on file at all times during the year of 2017, in the Office of the Municipal Clerk. I hereby certify the above to be a true copy of a Resolution passed by the governing body of the Town of Belvidere. MEETINGS OPEN TO THE PUBLIC Year 2017 TOWN COUNCIL The second and fourth Monday of each month at 7:00 p.m. at Belvidere Town Hall, 691 Water Street, Belvidere, NJ. except where noted. ENVIRONMENTAL COMMISSION Fourth Monday of each month at 7:00 P.M. in the Belvidere Town Hall, 691 Water Street, Belvidere, N.J. HISTORICAL PRESERVATION COMMISSION Second Thursday of each month at 7:00 P.M. in the Belvidere Town Hall, 691 Water Street, Belvidere, NJ. MUNICIPAL COURT The first and third Thursdays of each month at 1:30 p.m. at the Belvidere Town Hall, 691 Water Street, Belvidere, NJ. PLANNING BOARD First Tuesday of each month at 7:00 p.m. when there is business before the board, in the Belvidere Town Hall, 691 Water Street, Belvidere, NJ. POOL COMMISSION The 4th Monday of each month at 7:00 PM at Belvidere Town Hall, 691 Water Street, Belvidere. Page 3 of 6

SHADE TREE COMMISSION First Thursday of each month at 7:00 p.m. in the Belvidere Town Hall, 691 Water Street, Belvidere, NJ. NEIGHBORHOOD WATCH COMMITTEE First and third Tuesday of each month at 7:00 P.M. at Belvidere Town Hall, 691 Water Street, Belvidere, N.J. All meetings will be held as indicated, unless otherwise advertised. Date: January 2, 2017 Teresa A. Yeisley, RMC/CPM RESOLUTION NO. R2017x02 A RESOLUTION TO INSTITUTE A FEE FOR DUPLICATE TAX SALE CERTIFICATE WHEREAS, P.L. 1990.c90 was amended and signed into law that allows municipalities to issue duplicate tax sale certificates at a fee not to exceed $100.00 THEREFORE, BE IT RESOLVED by the Mayor and Town Council of the Town of Belvidere on this 1 st day of January 2017 that a fee of $100.00 be instituted for the issuance of a duplicate tax sale certificate. RESOLUTION NO. R2017x03 A RESOLUTION TO AUTHORIZE THE TAX COLLECTOR TO CANCEL BALANCES UNDER $10.00 IN 2017 WHEREAS, the Tax Collector has overpayments and underpayments of taxes for 2017 in the amount of $10.00, and that they be canceled; and NOW, THEREFORE, BE IT RESOLVED by the mayor and Town Council of the Town of Belvidere that all overpayments of $10.00 and under be cancelled to surplus, and balances of $10.00 and under be cancelled. RESOLUTION NO. R2017x04 WARREN COUNTY, STATE OF NEW JERSEY A RESOLUTION ESTABLISHING 2017 RATE OF INTEREST FOR NON-PAYMENT OF TAXES AND ASSESSMENTS BE IT RESOLVED that the rate of interest to be charged for the nonpayment of taxes and assessments shall be 8% per annum on the first $1,500.00 due and 18% per annum on any amount over $1,500.00; however, no interest shall be charged if payment of any installment is made within ten (10) days after the date upon which the same becomes payable. ALSO BE IT RESOLVED that a penalty of 6% shall be charged to the taxpayer with a delinquency Page 4 of 6

in excess of $10,000.00 who fails to pay that delinquency prior to the end of the calendar year. RESOLUTION NO. R2017x05 RESOLUTION DESIGNATING DEPOSITORIES BE IT RESOLVED by The Town of Belvidere on January 1, 2017 that the following banks be and are hereby designated as depositories for the above mentioned Town of Belvidere's public monies as herein set forth: New Jersey Cash Management Fund TD Bank North PNC Bank Valley National Bank Bank of America BE IT FURTHER RESOLVED by the Mayor and Town Council of the Town of Belvidere that the Chief Financial Officer of the Town of Belvidere is hereby authorized and directed to deposit the public monies of the Town of Belvidere in such institutions. RESOLUTION NO. R2017x06 A RESOLUTION TO AUTHORIZE THE SEWER UTILITY CLERK TO CANCEL BALANCES UNDER $5.00 IN 2017 WHEREAS, the Sewer Utility Clerk has overpayments and underpayments of sewer charges for 2017 in the amount of $5.00, and that they be canceled; and NOW, THEREFORE, BE IT RESOLVED by the Mayor and Town Council of the Town of Belvidere that all overpayments of $5.00 and under be canceled to surplus, and balances of $5.00 and under be canceled. Teresa A. Yeisley, RMC./CPM RESOLUTION NO. R2017x07 A RESOLUTION FOR TEMPORARY APPROPRIATIONS - 2017 WHEREAS, Title 40A:4-19 known as the Local Budget Law 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 purpose and amounts required in the manner and time therein provided, and; WHEREAS, the total appropriations in the 2016 budget, less appropriations made for Capital Improvement Fund, Debt Service and Deferred Charges are as follows: General Fund: $2,738,736.25 Page 5 of 6

Sewer Utility Fund: $732,100.00 Pool Utility Fund: $80,500.00 and; WHEREAS, 26.25% of the total appropriations in the 2016 budget less the appropriations made for Capital Improvement Fund, Debt Service and Deferred Charges are as follows: General Fund: $718,918.26 Sewer Utility Fund: $192,176.25 Pool Utility Fund: $21,131.25 NOW, THEREFORE, BE IT RESOLVED by the Belvidere Town Council that the temporary appropriations be made in the amount of $718,918.26 for the General Fund, $192,176.25 for the Sewer Utility Fund and $21,131.25 for the Pool Utility Fund and that a certified copy of this resolution be transmitted to the Chief Financial Officer for record keeping. Certification I, Teresa A. Yeisley, Municipal Clerk, Town of Belvidere, Warren County, New Jersey do hereby certify the foregoing resolution to be a true and correct copy of the resolution adopted by the Belvidere Town Council at a meeting held on January 2, 2017. offer a keepsake from the Library to any of the Library employees or trustees who would like something. adjourn the reorganization meeting of the Belvidere Town Council at 9:24 AM. Respectfully submitted, Teresa A. Yeisley, RMC/CPM Page 6 of 6