REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016 Call to Order. Statement of Compliance with Open Public Meetings Act: This meeting complies with the Open Public Meeting Act by notification on January 4, 2016 of this location, date and time to the Asbury Park Press and the LINK News, publication on January 7, 2016 and by the posting of same on the municipal bulletin board and Borough Web Site. Flag Salute Invocation Roll Call OATH OF OFFICE Raymond T. Poerio, Borough Administrator EXECUTIVE SESSION: Resolution #2016-086 authorizing the Governing Body to enter into Executive Session Purchase, Lease or Acquisition of Real Property or Investment of Public Funds N.J.S.A. 10:4-12(b)(5) Litigation, Negotiations and the Attorney Client Privilege N.J.S.A. 10:4-12(b)(7) Relocation of Municipal Facilities Engineer s Report: Administrator s Report: 1. General Orientations 2. Farmer s Market a. Insurance b. Open Space 3. Recreation Committee 4. PWC Committee 5. Finance Committee 6. Capital Clerk s Report: 1. Consent Agenda: #2016-087 1.1 Resolution authorizing the payment of bills. #2016-088 1.2 Resolution waiving the reading in full of the 2016 municipal budget #2016-089 1.3 Resolution authorizing submission of the 2015 Recycling Tonnage Grant Application #2016-090 1.4 Resolution authorizing redemption of Tax Sale Certificate #15-00014 #2016-091 1.5 Resolution rejecting bids for the E. Main Street Streetscape Phase III Project #2016-092 1.6 Resolution of Project Completion Blackberry Bay Park Boat Ramp #2016-093 1.7 Resolution awarding contract for Architectural Services Municipal Complex Conceptual Design #2016-094 1.8 Resolution appointing CJHIF Fund Commissioners #2016-095 1.9 Resolution appointing Monmouth JIF Fund Commissioners #2016-096 1.10 Resolution appointing Monmouth County Community Development Representatives #2016-097 1.11 Resolution authorizing a waiver of 390-17(F) Accessory Structures for 19 Pemberton Avenue #2016-098 1.12 Resolution authorizing an RFP for Appraisal Services for the 2016 Revaluation 2. Minutes Approval of the Workshop Minutes of February 4, 2016 Approval of the Regular Minutes of February 18, 2016 Approval of the Special Meeting Minutes of February 23, 2016 3. Police Report, February 2016
REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016 Ordinances: #963 2 nd Reading and Public Hearing of an Amendment to Zoning Ordinance VC-AH Overlay #964 2 nd Reading and Public Hearing of the 2016 CAP Ordinance 2016 Municipal Budget Presentation and Public Hearing #2016-099 Resolution adopting the 2016 Municipal Budget COMMITTEE REPORTS: Public Safety, Councilman Briskey, Chair Finance & Administration, Council President Irace, Chair Planning & Development, Councilwoman Cooper, Chair Public Works & Engineering, Councilman Gallo, Chair Health & Human Services, Councilwoman Kahle, Chair Parks & Recreation, Councilman Patti, Chair MAYOR COFFEY S REPORT: Petitions from the public. Adjournment.
RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING THE GOVERNING BODY TO ENTER EXECUTIVE SESSION Resolution #2016-086 WHEREAS, the Open Public Meetings Act provides that the Borough Council may go into executive session to discuss matters that may be confidential or listed pursuant to N.J.S.A. 10:4-12; and WHEREAS, it is recommended by the Borough Attorney that the Borough Council go into executive session to discuss matters set forth hereinafter which are permissible for discussion in executive session. NOW, THEREFORE, BE IT RESOLVED by the Borough Council of the Borough of Oceanport that the Council shall go into executive session to discuss the following items: Purchase, Lease or Acquisition of Real Property or Investment of Public Funds N.J.S.A. 10:4-12(b)(5) Litigation, Negotiations and the Attorney Client Privilege N.J.S.A. 10:4-12(b)(7) Relocation of Municipal Facilities BE IT FURTHER RESOLVED that formal action may be taken after the Executive Session. I certify this to be a true copy of Resolution #2016-086 approved by the Oceanport Borough Council at the Regular Meeting held April 21, 2016
RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING PAYMENT OF BILL LIST FOR APRIL 21, 2016 RESOLUTION #2016-087 WHEREAS, the Governing Body of the Borough of Oceanport has reviewed the vouchers submitted in support of the bill list dated April 21, 2016; and WHEREAS, the Governing Body has determined that the bill list as prepared comports with the vouchers submitted by various vendors; and WHEREAS, the Governing Body has considered the payment of said bills as set forth on the bill list at its public meeting of April 21, 2016. NOW THEREFORE, BE IT RESOLVED that the Governing Body of the Borough of Oceanport hereby authorizes payment of all bills on the bill lists dated April 21, 2016 subject to the Borough s Chief Financial Officer certifying there is sufficient funds for the payment of same. CERTIFICATION OF FUNDS I, Catherine D. LaPorta, Chief Financial Officer, of the Borough of Oceanport, do hereby certify that funds are available for the purpose stated herein. Catherine D. LaPorta, CFO I certify this to be a true copy of Resolution #2016-087 approved by the Oceanport Borough Council at the Regular Meeting held April 21, 2016
RESOLUTION OF THE BOROUGH OF OCEANPORT WAIVER OF READING IN FULL THE 2016 MUNICIPAL BUDGET Resolution #2016-088 04-21-2016 WHEREAS, the public hearing for 2016 Municipal Budget is scheduled for April 21, 2016; and WHEREAS, the Governing Body of the Borough of Oceanport desires to read the 2016 Municipal Budget by title only at the time of the public hearing and adoption of said budget; and WHEREAS, the Governing Body of the Borough of Oceanport has caused or will cause the 2016 Municipal Budget to be posted in a public place in the Borough Hall of the Borough of Oceanport at least seven (7) days prior to the date of the public hearing; and WHEREAS, said budget was made available to any person requesting to review same at least, seven (7) days prior to the public hearing scheduled for the 2016 budget; and WHEREAS, the Municipal Clerk, Jeanne Smith, has certified she has complied with N.J.S.A. 40A:4-8.1a and 1b. (copy of Certification below as Exhibit A); NOW, THEREFORE, BE IT RESOLVED that the Mayor and Council shall read the 2016 Municipal Budget by its title only at the public hearing at the time of the adoption of the budget and hereby declares that the conditions set forth in N.J.S.A. 40A:4-8, Subsection 1.a and 1.b have been met therewith. Exhibit A CERTIFICATION I, Jeanne Smith, Borough Clerk of the Borough of Oceanport do hereby certify that I have caused to be posted in the Borough Hall and delivered to the Free County Library a copy of the 2016 Municipal Budget at least seven days prior to the public hearing of April 21, 2015. I further certify that I have made the 2016 Municipal Budget available to any person requesting same at least seven days prior to the public hearing of April 21, 2016 JEANNE SMITH I certify this to be a true copy of Resolution #2016-088 approved by the Oceanport Borough Council at the Regular Meeting held April 21, 2016
Resolution #2016-089 RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING SUBMISSION OF THE 2015 RECYCLING TONNAGE GRANT APPLICATION WHEREAS, the Mandatory Source Separation and Recycling Act, (P.L. 1987, c.102) has established a recycling fund from which tonnage grants may be made to municipalities in order to encourage local source separation and recycling programs; and WHEREAS, it is the intent and the spirit of the Mandatory Source Separation and Recycling Act to use the tonnage grants to develop new municipal recycling programs and to continue and expand existing programs; and WHEREAS, the New Jersey Department of Environmental Protection has promulgated recycling regulations to implement the Mandatory Source Separation and Recycling Act; and WHEREAS, the recycling regulations impose on municipalities certain requirements as a condition for applying for tonnage grants, including but not limited to, making and keeping accurate, verifiable records of materials collected and claimed by the municipality; and WHEREAS, a resolution authorizing this municipality to apply for such tonnage grants will memorialize the commitment of this municipality to recycling and to indicate the assent of the Oceanport Mayor and Council to the efforts undertaken by the Borough and the requirements contained in the Recycling Act and recycling regulations; and WHEREAS, such resolution should designate the individual authorized to ensure the application is properly completed and timely filed. NOW, THEREFORE, BE IT RESOLVED by the Oceanport Mayor and Council that Oceanport hereby endorses the submission of the 2015 Recycling Tonnage Grant application to the New Jersey Department of Environmental Protection and designates Demetrio Zarate, Recycling Coordinator to ensure that the application is properly filed; and BE IT FURTHER RESOLVED that the monies received from the recycling tonnage grant be deposited in a dedicated recycling trust fund to be used solely for the purposes of recycling. I certify this to be a true copy of Resolution #2016-089 approved by the Oceanport Borough Council at the Regular Meeting held April 21, 2016
RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING REDEMPTION OF TAX SALE CERTIFICATE #15-00014 FOR BLOCK 125, LOT 2 KNOWN AS 16 FAIRFIELD AVE Resolution #2016-090 WHEREAS, at the Borough Tax Sale held on November 16, 2015, a lien was sold on Block 125 Lot 2, otherwise known as 16 Fairfield Ave; and WHEREAS, this lien, known as Tax Sale Certificate 15-00014 was sold to Public Tax Investments at an interest rate of 0% and a premium of $1,300; and WHEREAS, the mortgage company for the owner has redeemed certificate 15-00014 in the amount of $ 2,094.53. NOW, THEREFORE, BE IT RESOLVED that the CFO be authorized to issue a check in the amount of $2,094.53 payable to Public Tax Investments, PO Box 1030 Brick NJ 08723 for the redemption of Tax Sale Certificate 15-00014. BE IN FURTHER RESOLVED, that the CFO be authorized to issue a check in the amount of $1,300 (Premium) to the aforementioned lienholder. I certify this to be a true copy of Resolution #2016-090 approved by the Oceanport Borough Council at the Regular Meeting held April 21, 2016
RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING THE REJECTION OF ALL BIDS FOR THE E. MAIN STREET STREETSCAPE PHASE III IMPROVEMENTS RESOLUTION #2016-091 WHEREAS, on February 24, 2016 the Borough publicly advertised for a bid for a contract for the Construction of the E. Main Street Streetscape Phase III Improvements; and WHEREAS, on March 15, 2016 the Borough received four (4) bids for the project; and WHEREAS, all bids substantially exceed the cost estimates for the goods and services for the project. NOW THEREFORE BE IT RESOLVED, by the Mayor and Council of the Borough of Oceanport that the bids received on March 15, 2016 for the aforementioned project are hereby rejected and bid bonds are to be returned. BE IT FURTHER RESOLVED, that the Project Engineer is hereby authorized to rebid the project. I certify this to be a true copy of Resolution #2016-091 approved by the Oceanport Borough Council at the Regular Meeting held April 21, 2016
RESOLUTION OF THE BOROUGH OF OCEANPORT Project Completion Closing Statement REHABILITATION OF THE BLACKBERRY BAY PARK BOAT LAUNCH FACILITY Resolution #2016-092 WHEREAS, the Monmouth County Board of Chosen Freeholders has approved an Open Space Trust Fund and established a Municipal Open Space Program to provide Program Grant funds in connection with municipal acquisition of lands for County park, recreation, conservation and farmland preservation purposes, as well as for County recreation and conservation development and maintenance purposes; and WHEREAS, the Borough of Oceanport entered into a Municipal Open Space Program Grant Agreement with the County of Monmouth on June 17, 2014 that provided $168,000 for the rehabilitation of the Blackberry Bay Park Boat Launch Facility under Application No. 13-03 that required certain conditions be met by the Borough of Oceanport prior to receipt of the aforesaid funds; and WHEREAS, the Monmouth County Park System requires a certified copy of a resolution of the governing body determining that the project aforesaid was finally complete and a closing statement of Final Change Order adopted by the governing body. NOW, THEREFORE, BE IT RESOLVED by the governing body of Borough of Oceanport that all conditions of the June 17, 2014 Grant Agreement have been satisfied by the Borough of Oceanport and that the project has been completed; and BE IT FURTHER RESOLVED that the Borough of Oceanport made final payment to the contractor Marbro, Inc. per the letter of the municipal engineer William White of Maser Consulting dated December 3, 2015 and that payment was made per voucher on December 17, 2015 under check no. 628, which are on file in the Municipal Clerk s Office. I certify this to be a true copy of Resolution #2016-092 approved by the Oceanport Borough Council at the Regular Meeting held April 21, 2016
Resolution #2016-093 RESOLUTION OF THE BOROUGH OF OCEANPORT AWARDING A PROFESSIONAL SERVICES CONTRACT FOR PROFESSIONAL ARCHITECTURAL SERVICES WHEREAS, the Borough of Oceanport sought Requests for Proposals in accordance with the fair and open provisions of the New Jersey Pay-to-Play Laws for professional architectural services from individuals and or firms for conceptual design of a municipal complex using lands and buildings located at the former Fort Monmouth property for the relocation of Borough Hall offices; and WHEREAS, the services to be provided are deemed to be professional services pursuant to the Local Public Contracts Law (N.J.S.A. 40:A 11-1, et seq.) and will exceed the $17,500 Pay-to-Play Law threshold; and WHEREAS, the Borough through a fair and open process has advertised on its website and in the Asbury Park Press the Request for Proposals for said services, received and opened in public on March 30, 2016 with a total of eleven (11) proposals received from the following firms: Settembrino Architects LLC Feinberg & Associates USA Architects & Planners Sonnenfeld & Trocchia Kaplan Gaunt DeSantis L+C Design Consultants Musial Group Architecture Goldstein Partnership Cornerstone AIA Group S&L Architecture Studio AECOM WHEREAS, said proposals have been reviewed by the Subcommittee which has found that The Goldstein Partnership satisfactorily meets all the criteria set forth in the Request for Proposals and recommends that The Goldstein Partnership be awarded a contract in the amount of $77,650.00; and WHEREAS, the Governing Body having considered the matter, now wishes to award the contract for said services to The Goldstein Partnership. NOW, THEREFORE, BE IT RESOLVED by the Borough Council of the Borough of Oceanport, Monmouth County, State of New Jersey that: 1. The Mayor and the Borough Clerk are hereby authorized and directed to execute an agreement with The Goldstein Partnership, 515 Valley Street, Suite 110, Maplewood, New Jersey 07040 to provide specific architectural professional services to the Borough of Oceanport, in accordance with proposal dated March 31, 2016 for a maximum contract amount not to exceed $77,650.00 for a term of one year. 2. That the Clerk shall publish a Notice of Award of said contract in an official newspaper of the Borough in accordance with the Local Public Contracts Law 3. A copy of the Resolution and Contract shall be provided to the Borough Administrator, Chief Financial Officer and Borough Clerk. 4. Subject to the Borough CFO certifying that funds are available for the stated purpose. CERTIFICATION OF FUNDS As required by N.J.A.C. 5:34-5.1 et. seq., and any other applicable requirement, I, Catherine D. LaPorta, Chief Financial Officer of the Borough of Oceanport, have ascertained that there are sufficient uncommitted funds available in Account #6-01- 27-331-200 for an amount not to exceed $77,650.00 for the above referenced professional services contract pending adoption of the CY2016 budget. CATHERINE D. LAPORTA, CFO I certify this to be a true copy of Resolution #2016-093 approved by the Oceanport Borough Council at the Regular Meeting held April 21, 2016
RESOLUTION OF THE BOROUGH OF OCEANPORT APPOINTING RAYMOND T. POERIO AS FUND COMMISSIONER AND JEANNE SMITH AS ALTERNATE FUND COMMISSIONER TO THE CENTRAL JERSEY HEALTH INSURANCE FUND Resolution #2016-094 BE IT RESOLVED by the Mayor and Council of the Borough of Oceanport that Raymond T. Poerio is appointed as Fund Commissioner and Jeanne Smith is hereby appointed as Alternate Fund Commissioner to Central Jersey Health Insurance Fund. I certify this to be a true copy of Resolution #2016-094 approved by the Oceanport Borough Council at the Regular Meeting held April 21, 2016
RESOLUTION OF THE BOROUGH OF OCEANPORT APPOINTING A FUND COMMISSIONER IN ACCORDANCE WITH MONMOUTH COUNTY JIF REQUIREMENTS Resolution #2016-095 WHEREAS, it is necessary to appoint a Fund Commissioner to represent the Borough of Oceanport at monthly meetings of the Monmouth County Joint Insurance Fund; and NOW, THEREFORE, BE IT RESOLVED that Raymond T. Poerio be and is hereby appointed Fund Commissioner and Jeanne Smith as Alternate. BE IT FURTHER RESOLVED that a copy of this resolution be forwarded to the Monmouth County Joint Insurance Fund and the Chief Financial Officer. I certify this to be a true copy of Resolution #2016-095 approved by the Oceanport Borough Council at the Regular Meeting held April 21, 2016
RESOLUTION OF THE BOROUGH OF OCEANPORT APPOINTMENT OF REPRESENTATIVES TO THE MONMOUTH COUNTY COMMUNITY DEVELOPMENT PROGRAM Resolution #2016-096 BE IT RESOLVED by the Mayor and Council of the Borough of Oceanport that RAYMOND T. POERIO is hereby appointed Community Development Representative and JEANNE SMITH is appointed as the Alternate for the Monmouth County Community Development Program during calendar year 2016. I certify this to be a true copy of Resolution #2016-096 approved by the Oceanport Borough Council at the Regular Meeting held April 21, 2016
Resolution #2016-098 RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING THE PURCHASING AGENT TO ADVERTISE REQUESTS FOR PROPOSALS FOR REVALUATION SERVICES WHEREAS, the Borough of Oceanport is required pursuant to mandate through the Monmouth County Tax Board and State Division of Local Government to have and conduct a revaluation of all real property in the Borough for tax assessment purposes during 2016; and, WHEREAS, the Borough requires licensed appraisal services to conduct the ordered revaluation of all properties in the Borough and estimates that the cost to complete this revaluation will have an anticipated aggregate value in excess of the required bid threshold; and, WHEREAS, the proposed contract is for "Professional Services", a service performed by a person in a recognized profession that is regulated by law, and may be awarded without competitive bidding in accordance with the Local Public Contracts Law, N.J.S.A. 4OA:11 et seq.; and, WHEREAS, the Borough desires to pursue such services through a fair and open process; NOW, THEREFORE, BE IT RESOLVED, by the Governing Body of the Borough of Oceanport, County of Monmouth, and State of New Jersey that the advertisement of Request for Proposals, for the revaluation of all real property in the Borough of Oceanport is authorized. BE IT FURTHER RESOLVED, that the Borough Clerk is directed to advertise for RFQs in accordance with Borough Code Chapter 35-8 and pursuant to N.J.S.A. 19:44A-20.4, et.seq. I certify this to be a true copy of Resolution #2016-098 approved by the Oceanport Borough Council at the Regular Meeting held April 21, 2016
#963 AN ORDINANCE TO AMEND THE ZONING ORDINANCE OFTHE BOROUGH OF OCEANPORT, MONMOUTH COUNTY, STATE OF NEW JERSEY TO ESTABLISH THE VC-AH OVERLAY ZONE DISTRICT 1. Section 390-5, entitled Designation of Zones of Article III entitled, Establishment of Zones of the Borough of Oceanport Zoning Ordinance, as heretofore supplemented and amended, is hereby supplemented and amended to add an amend the following: For the purpose of this chapter, the Borough of Oceanport is hereby divided into the following classes of zones: R-1 Residential Single-Family R-2 Residential Single-Family R-3 Residential Single-Family R-4 Residential Single-Family R-5 Residential Single-Family and Two-Family R-7.5 Residential Single-Family R-M Residential Multifamily RMO Residential Multiple-Family Development (fee-simple owner) RMW Residential Multiple-Family Waterfront B-1 Professional and Office B-2 General and Recreational Commercial V-C Village Center (retail commercial) VC-AH Village Center-Affordable Housing Overlay I Industrial 2. Section 390-6, entitled Zoning Map of Article III entitled, Establishment of Zones of the Borough of Oceanport Zoning Ordinance, as heretofore supplemented and amended, is hereby supplemented and amended to add an amend the following: The Zoning Map of the Borough of Oceanport is hereby amended to include the following lots within the VC-AH Village Center Affordable Housing Overlay: Block 121, Lots 1.02 and 2. The location and boundaries of said districts are hereby established on the Zoning Map of the Borough of Oceanport dated September 11, 1996, and revised December 15, 1996 March 2, 2016, which is attached hereto and is hereby made a part of this chapter. Said Map or Maps and all notations, references and designations shown thereon shall be, as such, a part of this chapter as if the same were all fully described and set forth herein. 1
3. Section 390a, entitled Schedule 1 Permitted Land Use Controls of the Borough of Oceanport Zoning Ordinance, as heretofore supplemented and amended, is hereby supplemented and amended to add the following: District Permitted Principal Uses Permitted Accessory Uses Special Exception Uses V-C Village Center Affordable Housing Overlay V-C Village Center district permitted principal uses, provided 4 or more affordable housing units are provided on-site Same as V-C Village Center district above None 4. Section 390b, entitled Schedule 11 Bulk and Coverage Controls of the Borough of Oceanport Zoning Ordinance, as heretofore supplemented and amended, is hereby supplemented and amended to add the following: Minimum lot area (square feet Minimum lot width (square feet) Minimum lot depth (square feet) Maximum height (stories / feet) Flat roof All other roof types Maximum lot coverage (percent) Principle building VC-AH Village Center Affordable Housing Overlay Accessory building Maximum dwellings per acre Same as the V-C Village Center district Minimum yards (feet) Principle building Front Side (one/both) Rear Accessory building Side rear 2
5. Inconsistency. All ordinances or parts of ordinances inconsistent with this Ordinance are hereby repealed to the extent of such inconsistency. 6. Severability. The various parts, sections and clauses of this Ordinance are hereby declared to be severable. If any part, section, paragraph, sentence or clause is adjudged to be unconstitutional or invalid by a court of competent jurisdiction, the remainder of the Ordinance shall not be affected thereby. 7. Effective Date. This ordinance shall take effect immediately upon final passage and publication thereof according to law. Introduced: March 17, 2016 Approved: March 17, 2016 Adopted: ATTEST: JEANNE SMITH JOHN F. COFFEY MAYOR 3
57 $9( &5,, R-1 2&($13 2 R-1 0$,1 67 R-3 7 R-5 0 3( RM $9 1 2 57 %( RMW/ VC-AH %5,'*(:$7(56 '5 7 4 6 5 ( 0$,1 67 /$.( '5 VC 5,9(59,(: 5' 2: & :,// 2&($13257 $9 ( &5,, VC B-1 RMO 3257 $8 3( &. $9( B-2 7 4 6 5 Zoning Map Enlargement 0 400 Ft Clarke Caton Hintz Architecture Planning Landscape Architecture VC Zone & VC-AH Overlay Zone LOCATION: DATE: Oceanport Borough, Monmouth County, NJ March 2016 /HJHQG 2YHUOD\ =RQHV 9& $+
#964 ORDINANCE TO EXCEED THE MUNICIPAL BUDGET APPROPRIATIONS LIMITS AND TO ESTABLISH A CAP BANK WHEREAS, the Local Government Cap Law, N.J.S. 40A: 4-45.1 et seq., provides that in the preparation of its annual budget, a municipality shall limit any increase in said budget to 0.0% unless authorized by ordinance to increase it to 3.5% over the previous year s final appropriations, subject to certain exceptions; and, WHEREAS, N.J.S.A. 40A: 4-45.15a provides that a municipality may, when authorized by ordinance, appropriate the difference between the amount of its actual final appropriation and the 3.5% percentage rate as an exception to its final appropriations in either of the next two succeeding years; and, WHEREAS, the Council of the Borough of Oceanport, in the County of Monmouth finds it advisable and necessary to increase its CY 2016 budget by up to 3.5% over the previous year s final appropriations, in the interest of promoting the health, safety and welfare of the citizens; and, WHEREAS, the Borough Council hereby determines that a 3.5% increase in the budget for said year, amounting to $200,538.07 in excess of the increase in final appropriations otherwise permitted by the Local Government Cap Law, is advisable and necessary; and, WHEREAS, the Borough Council hereby determines that any amount authorized hereinabove that is not appropriated as part of the final budget shall be retained as an exception to final appropriation in either of the next two succeeding years. NOW, THEREFORE, BE IT ORDAINED, by the Borough Council of the Borough of Oceanport, in the County of Monmouth, a majority of the full authorized membership of this governing body affirmatively concurring, that, in the CY 2016 budget year, the final appropriations of the Borough of Oceanport shall, in accordance with this ordinance and N.J.S.A. 40A: 4-45.14, be increased by 3.5%, amounting to $200,538.07, and that the CY 2016 municipal budget for the Borough of Oceanport be approved and adopted in accordance with this ordinance; and, BE IT FURTHER ORDAINED, that any that any amount authorized hereinabove that is not appropriated as part of the final budget shall be retained as an exception to final appropriation in either of the next two succeeding years; and, BE IT FURTHER ORDAINED, that a certified copy of this ordinance as introduced be filed with the Director of the Division of Local Government Services within 5 days of introduction; and, BE IT FURTHER ORDAINED, that a certified copy of this ordinance upon adoption, with the recorded vote included thereon, be filed with said Director within 5 days after such adoption. Introduced: March 17, 2016 Approved: March 17, 2016 Adopted: ATTEST: Jeanne Smith JOHN F. COFFEY, II MAYOR