Lt. Colonel Barbara Colonna (Ret) US Army led those present in the pledge of allegiance.

Similar documents
A motion was offered by Mr. Weiss, seconded by Mr. Rosenberg and unanimously carried that Ordinance No be offered for second reading.

Ordinance No , which is as follow was then read by title only as copies had been provided for those present:

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

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

Borough of Elmer Minutes January 3, 2018

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

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

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

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019

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

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

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

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

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

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

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution

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

Regular Meeting January 8, 2018 Page 1

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

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

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

Minutes of the Regular Meeting of the Mayor and Borough Council held on November 7, 2018

1. to induct into office two councilpersons for a full three year term each.

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

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

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

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

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

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

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

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.

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

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

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

113 th REORGANIZATION MEETING OF THE MAYOR & COUNCIL BOROUGH OF WESTWOOD, NEW JERSEY COMMUNITY CENTER 55 JEFFERSON AVENUE JANUARY 2, 2007

BOROUGH OF MOUNTAIN LAKES BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES JANUARY 28, :30 PM PUBLIC SESSION MINUTES

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

AGENDA June 13, 2017

ALPINE MAYOR AND COUNCIL 2012 REORGANIZATION MEETING Wednesday, January 4, 2012 (This meeting was recorded in its entirety)

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

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

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

BUDGET AND GRANT CANCELLATIONS PDF ATTACHMENT.PDF

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

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

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

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

HARVEY CEDARS, NJ Tuesday, March 24, 2015

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

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

BOROUGH OF NORTH HALEDON

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

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

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM

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

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

RE-ORGANIZATIONAL MEETING JANUARY 8, 2009

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL December 6, 2018

REORGANIZATION MEETING TOWNSHIP COMMITTEE JANUARY 4, 2012

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

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

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

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ FEBRUARY 14, :30 p.m.

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

BOROUGH OF NORTH PLAINFIELD

Borough of Elmer Minutes March 8, 2017

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

The minutes of the December 14, 2011 regular and executive session were approved on a motion by Mr. LoCascio and second by Mr. Hlubik. All agreed.

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

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

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

BOROUGH OF NORTH HALEDON

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

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

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

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

Regular Meeting June 21, 2010 Page 1 of 5

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 11, 2011

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

TOWNSHIP OF LOPATCONG

MINUTES REGULAR MEETING AUGUST 10, 2011 PAGE 1

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

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

December 21, 2009 Township Committee Special Meeting Minutes

DEPARTMENT HEAD REPORTS FOR THE MONTH OF DECEMBER, 2012;

BOROUGH OF WOODCLIFF LAKE. SINE DIE MEETING MAYOR AND COUNCIL MINUTES January 5, :00 p.m.

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

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 6, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall.

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

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

FLAG SALUTE AND INVOCATION Councilwoman Carra led the invocation and flag salute.

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

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

2018 ORGANIZATION MEETING MINUTES JANUARY 1, 2018

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

Transcription:

1. Reorganization Meeting of the Mayor and Council of the Borough of Haworth held on January 3, 2017 at the Municipal Center Present: Councilmembers: Hon. John W. Smart, Mayor Glenn Poosikian Andrew Rosenberg Anthony Volpe Michael Bain Lawrence Weiss Regina Duffy Mayor Smart called the meeting to order at 6:50 PM and upon roll call all members of the Council were present. The Mayor then read the following notice: This is the Reorganization Meeting of the Mayor and Council of the Borough of Haworth. I am informed by the Clerk that adequate public notice has been provided by mailing notice to The Record, by posting a notice on the bulletin board in the Municipal Center, by filing a copy of the notice in the office of the Municipal Clerk and by mailing notice to all persons who requested same and prepaid the cost fixed by the Council. Salute to Flag Lt. Colonel Barbara Colonna (Ret) US Army led those present in the pledge of allegiance. Invocation Reverend Joy Rose offered the invocation. Administering the Oath of Office to Councilman Andrew Rosenberg Assemblywoman Holly Schepisi, District 39, administered the oath of office to Mr. Rosenberg being sworn to his third term on the council. Mr. Rosenberg commented he became involved in the town government six years ago, it has become a labor of love to serve the community and thanked all for their help. Administering the Oath of Office to Councilman Michael Bain Assemblywoman Holly Schepisi administered the oath of office to Mr. Bain being sworn to his second term on the council. Mr. Bain expressed his thanks, noting it was a privilege to serve the community.

2. Reorganization Meeting of January 3, 2017 Naming of 2017 Council President A motion was offered by Mr. Poosikian, seconded by Mr. Volpe and unanimously carried to name Mr. Rosenberg Council President for the Year 2017. Designation of Council Portfolios Mayor Smart referred to the following: Chairman Committee Fire Department, Seniors, Board of Health, Regina Duffy Glenn Poosikian Tennis Anthony Volpe Library, Recreation, Chamber of Commerce Michael Bain Regina Duffy Lawrence Weiss Department of Public Works, Recycling, Anthony Volpe Regina Duffy Parks & Playgrounds, Building Department Andrew Rosenberg Planning Bd., Zoning Bd., Real Estate, Police Andrew Rosenberg Glenn Poosikian Department, Police Auxiliary, Contracts Lawrence Weiss Finance, Swim Club, Environmental Comm. Lawrence Weiss Michael Bain Andrew Rosenberg Ambulance Corps, Shade Tree Commission Glenn Poosikian Anthony Volpe Ethics Board Michael Bain Municipal Court Glenn Poosikian Andrew Rosenberg Mayor John Smart Liaison with School Boards, Member of Planning Board, Administration, Mayors Associations, Website, Shared Services. APPOINTED OFFICIALS Term Office Name Term Expires Borough Attorney Robert T. Regan 1 Year 12-31-17 Bonding Attorney John M. Cantalupo 1 Year 12-31-17 Tax Appeal Attorney (Residential) Robert Regan 1 Year 12-31-17 Tax Appeal Attorney (Non-Residential) Robert Jacobs 1 Year 12-31-17 Borough Auditor Jeffrey C. Bliss 1 Year 12-31-17 Borough Engineers Christopher P. Statile, P.A. 1 Year 12-31-17

3. Reorganization Meeting of January 3, 2017 APPOINTED OFFICIALS cont d. Term Office Name Term Expires Boswell Engineering 1 Year 12-31-17 Borough Administrator Ann E. Fay Indeterminate Municipal Clerk Ann E. Fay Tenure Registrar of Vital Statistics Ann E. Fay Tenure Assistant Administrator Margaret Celotto 1 Year 12-31-17 Deputy Municipal Clerk Margaret Celotto 1 Year 12-31-17 Deputy Registrar of Vital Statistics Margaret Celotto 1 Year 12-31-17 Municipal Court Administrator Janet Gallagher Tenure Tax Collector Diane Holden Tenure Treasurer/Chief Financial Officer Tax Assessor Neil Rubenstein Tenure Construction Official, Building Sub-Code Paul Renaud 4 Years 12-31-18 Official Building Inspector, Zoning Officer Paul Renaud Indeterminate Municipal Court Judge John J. Ryan, Jr. 3 Years 12-31-18 Prosecutor Kenneth Rush 1 Year 12-31-17 Alternate Prosecutor 1 Year 12-31-17 Police Physician Dr. Neil Minikes 1 Year 12-31-17 Police and Fire Chaplain Fr. Stephen Fichter 1 Year 12-31-17 Plumbing Sub-Code Official Leonard Herman Tenure Fire Sub-Code Official Alan Silverman Tenure Electrical Inspector Frank Dyer 4 Years 12-31-18 Tax Search Officer Diane Holden 1 Year 12-31-17 Assessment Search Officer Ann E. Fay 1 Year 12-31-17 Library Director Shinae Hyun 1 Year 12-31-17 Public Defender Louis DeAngelis 1 Year 12-31-17 Risk Manager Dan Larsen, Johl Agency 1 Year 12-31-17 Borough Planner Christopher Statile 1 Year 12-31-17 Waste Water Collection Operator Robert Genetelli 1 Year 12-31-17 Web Master Tina Stratton 1 Year 12-31-17 NAMING OF OTHER OFFICIALS Office of Emergency Management Coordinators for 2017 Nubar Nakashian, Coordinator Andy Reithmayr, Assistant Coordinator Michael Green, Assistant Coordinator Patrick Conner, Assistant Coordinator Sgt. Thomas Smith, Assistant Coordinator Tom Kelly, DPW Superintendent

4. Reorganization Meeting of January 3, 2017 NAMING OF OTHER OFFICIALS cont d. School Crossing Guards for 2017 Carol Babino Barbara Paller Raymond Luby Kenneth Florio Ruth Petrucelli John Capasso (Fill in Guard) Robert Kenter Larry Jones Police Reserves for 2017 Thomas Cusanelli, Captain Andrew Reithmayr, Sergeant Nubar Nakashian, Sergeant Richard Swarthe, Officer Lawrence Garlasco, Lieutenant Nick Fazio, Sergeant Peter Costa, Officer Ronald Layne, Officer Fire Officials for 2017 Fire Chief Michael Green Deputy Chief Patrick Conner Captain Robert Hennion 1 st Lieutenant John Polbos Safety Officers Tom Grady and Al Buldoc Ambulance Corps for 2017 Captain Andrew Reithmayr Treasurer Barbara Paller Lieutenant Tom Duffy President Nubar Nakashian Vice President Thomas Cusanelli Fire Prevention Officer for 2017 Alan Silverman MOTION A motion was offered by Mr. Weiss and seconded by Mr. Rosenberg to approve the foregoing. On discussion, Mr. Poosikian referred to the one year term for the Building Inspector and the Zoning Officer which he said is not a statutory required term for those positions and suggested an indeterminate term. A motion was then offered by Mr. Poosikian and seconded by Mr. Bain to amend the term for the Building Inspector and Zoning Officer from a one year term to an indeterminate term. On voice vote all members voted in the affirmative with the exception of Mr. Volpe who recused himself from the amendment to the terms for the Building Inspector and the Zoning Officer and voted in the affirmative for the other appointed officials. Declared carried.

Naming of Council Representative to Planning Board 5. Reorganization Meeting of January 3, 2017 A motion was offered by Mr. Volpe, seconded by Mr. Poosikian and unanimously carried that Mr. Rosenberg be named council representative to the Planning Board for 2017. MAYOR S APPOINTMENTS PLANNING BOARD Term Term Expires Andrew Rosenberg, Council Rep. 1 Year 12-31-17 Leona Kosmac 4 Years 12-31-20 LIBRARY BOARD OF TRUSTEES Robert Rose 5 Years 12-31-21 Michael Bain, Mayor s Representative 1 Year 12-31-17 ENVIRONMENTAL COMMISSION James Zagelmeyer 3 Years 12-31-19 RECREATION COMMISSION Robert Hoyng 5 Years 12-31-21 Michael Felletter 5 Years 12-31-21 Eric Weisblum, Alternate 1 Year 12-31-17 EMERGENCY MANAGEMENT COUNCIL Mayor Smart Term Term Expires Andrew Rosenberg, Police Commissioner 1 Year 12-31-17 Michael Gracey, Police Chief 1 Year 12-31-17 Michael Green, Fire Chief 1 Year 12-31-17 Andrew Reithmayr, Ambulance Corps 1 Year 12-31-17 Anthony Volpe, DPW Commissioner 1 Year 12-31-17 Regina Duffy, Fire Commissioner 1 Year 12-31-17 Nubar Nakashian, Office of Emergency Manage. 1 Year 12-31-17 Sgt. Thomas Smith, Assistant Coordinator 1 Year 12-31-17 Tom Kelly, Assistant Coordinator 1 Year 12-31-17 Rick Swarthe, Police Auxiliary 1 Year 12-31-17 Board of Health Representative 1 Year 12-31-17 Robert Hennion 1 Year 12-31-17 Glenn Poosikian, Ambulance Corps Liaison 1 Year 12-31-17

6. Reorganization Meeting of January 3, 2017 CONSENT AGENDA A motion was offered by Mr. Volpe, seconded by Mr. Rosenberg and unanimously carried that the following consent agenda be approved: BOARDS AND COMMITTEES ZONING BOARD OF ADJUSTMENT Term Term Expires John Paquet 4 Years 12-31-20 Jeffrey Lester 4 Years 12-31-20 Catherine Luby 4 Years 12-31-20 BOARD OF HEALTH Barry Cohen 3 Years 12-31-19 Karen Eigen 3 Years 12-31-19 Jennie Li 3 Years 12-31-19 Gregory Kaufman, Alternate 1 Year 12-31-17 Nancy Polifroni, Alternate 1 Year 12-31-17 PARKS AND PLAYGROUNDS Bonnie Borghi 3 Years 12-31-19 Ilisha Borek 3 Years 12-31-19 FINANCIAL RESOLUTIONS 1. THAT the Borough Tax Collector be designated as the Official Tax Search Officer for the Year 2017. 2. THAT the Municipal Clerk be designated as the Official Tax Assessment Officer for the Year 2017. 3. THAT the Tax Collector be designated as the Certifying Officer and the Municipal Clerk as the Supervising Certifying Officer to be responsible for the processing at the local level all documents pertaining to the Public Employees Retirement System, particularly enrollments, members accounts, retirement and withdrawal claims. 4. THAT the Borough Treasurer be designated as the individual responsible for the investment of Borough funds, including wire transfers. 5. RESOLVED that a Petty Cash Fund in the amount of $500.00 be established for the Year 2017 and the control of such account be the responsibility of the Municipal Clerk. 6. RESOLVED that the following institutions be designated as depositories for the funds for the Borough for the Year 2017:

7. Reorganization Meeting of January 3, 2017 FINANCIAL RESOLUTIONS cont d. Bank of America, Demarest, NJ State of New Jersey Cash Management Mariner s Bank, Dumont, NJ Bank of New Jersey, Haworth, NJ AND BE IT FURTHER RESOLVED, that all checks and withdrawals for Borough funds be drawn on the above listed institutions and be signed by the Mayor or President of the Council, the Municipal Clerk and the Treasurer. 7. THAT said checks be drawn on the Current Account, Capital Account, Dog License Account, Trust Account, Unemployment Account, Escrow Trust Account, Community Development Account, Drug & Alcohol Alliance, Swim Pool, Swim Pool Capital, Municipal Donation, Affordable Housing, Payroll Account, Flexible Spending Account, Municipal Court, Municipal Court Bail and Scholarship Fund. THAT all delinquent property taxes due from the prior year, to the Borough of Haworth be collected in the current year. 8. THAT said officers for Year 2017 are as follows: Mayor Council President Municipal Clerk Treasurer John W. Smart Andrew Rosenberg Ann E. Fay Michael Mariniello, Interim AND BE IT FURTHER RESOLVED that checks drawn on the Payroll Account be signed by the Municipal Clerk and the Borough Treasurer. THAT, The Record, Hackensack, NJ and the Star Ledger, Newark, NJ be designated as the official newspapers of the Borough. 9. THAT the following shall constitute the scheduled meetings of the Mayor and Council for the Year 2017 and they be announced in accordance with the requirements of the Open Public Meetings Law: Executive Meetings Regular Meetings 7:30 PM, Municipal Center 7:30 PM, Municipal Center January 10 January 24 February 14 February 28 March 14 March 28 April 11 April 25 May 9 May 23 June 13 June 27 July 11 July 25

8. Reorganization Meeting of January 3, 2017 FINANCIAL RESOLUTIONS cont d. Executive Meetings Regular Meetings 7:30 PM, Municipal Center 7:30 PM, Municipal Center August 8 August 22 September 12 September 26 October 10 October 24 November 14 November 28 December 12 No Meeting THAT Roberts Rules of Order shall govern the deliberations of the Council and the Mayor shall assign portfolios. APPROVAL OF 2017 TEMPORARY CURRENT FUND BUDGET The following resolution was offered by Mr. Weiss and seconded by Mr. Volpe: WHEREAS, N.J.S. 40A:4-19 provides that where contracts, commitments, payments are to be made prior to final adoption of the 2017 Budget, temporary appropriations should be made for the purposes and amounts required in the manner and time therein provided, and WHEREAS, the date of this resolution is within the first thirty (30) days of January 2017, and WHEREAS, the total appropriations in the 2016 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 $6,545,418.; WHEREAS, 26.25% of the total appropriations in the 2016 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 $1,718,172.; NOW, THEREFORE, BE IT RESOLVED, by the Governing Body of the Borough of Haworth, that the following temporary appropriations be made and that a certified copy of this resolution be transmitted to the Chief Financial Officer for her records: CURRENT FUND Operations General Government Municipal Clerk Salaries and Wages 50,000 Other Expenses 6,961 Mayor and Council Public Information Salaries and Wages 400

General Government cont'd 9. Reorganization Meeting of January 3, 2017 Other Expenses 1,000 Mayor and Council Salaries and Wages 7,000 Other Expenses 1,500 Publications 350 Elections Salaries and Wages 500 Financial Administration Salaries and Wages 20,000 Other Expenses 5,000 Tax Assessment Administration Salaries and Wages 6,000 Other Expenses 5,000 Revenue Administration Salaries and Wages 16,000 Other Expenses 1,500 Computer Maintenance Other Expenses 4,500 Legal Services and Costs Other Expenses 17,000 Engineering Services & Costs Other Expenses 17,000 Municipal Land Use Law Planning Board Salaries and Wages 700 Other Expenses 2,000 Board of Adjustment Salaries and Wages 700 Other Expenses 1,000 Insurance Public Safety Group Insurance Plans for Employees 180,000 Property 8,031 General Liability/Auto Liability 9,214 Workers Compensation 29,979 Environmental Liability 665 Public Officials/Employment Practices Liability 5,344 Volunteer Liability 4,126 Fire Department Other Expenses 22,000

10. Reorganization Meeting of January 3, 2017 Fire Hydrant Service Other Expenses 24,000 Uniform Fire Prevention Salaries and Wages 2,200 Other Expenses 100 Aid to Volunteer Ambulance Other Expenses 9,800 Police Salaries and Wages 472,202 Other Expenses 15,000 Purchase of Police Vehicle Other Expenses 10,500 Police Dispatch/911 Salaries and Wages 18,000 Contract 21,000 Emergency Management Services Other Expenses 400 Prosecutor's Office Salaries and Wages 1,500 Other Expenses 50 Department of Public Works Garage & Trash Removal Contractual 94,836 Recycling Program Contractual 18,064 Streets and Roads Salaries and Wages 175,000 Other Expenses 16,000 Snow Removal Salaries and Wages 15,000 Public Buildings & Grounds Other Expenses 5,000 Shade Tree Commission Other Expenses 14,000 Vehicle Maintenance DPW Vehicle Repairs 5,000 Police Vehicle Repairs 4,000 Water Pollution Control Salaries and Wages 700 Health and Human Services Public Health Services Salaries and Wages 2,700 Other Expenses 4,000 Environmental Health Services Other Expenses 300

11. Reorganization Meeting of January 3, 2017 Parks and Recreation Functions Parks Department Other Expenses 4,000 Parks/Playgrounds Committee Other Expenses 250 Senior Citizens Committee Salaries and Wages 250 Other Expenses 500 Senior Citizens Publications Other Expenses 200 Other Common Operating Functions Celebration of Public Events Other Expenses 1,000 Municipal Court Functions Municipal Court Salaries and Wages 16,500 Other Expenses 1,400 Public Defender Other Expenses 500 Uniform Construction Code Construction Code Official Salaries and Wages 8,000 Other Expenses 700 Plumbing Inspector Salaries and Wages 2,500 Fire Inspector Salaries and Wages 2,000 Electrical Inspector Salaries and Wages 1,600 Unclassified Utilities Street Lighting 15,000 Electricity 13,500 Telephone 9,000 Water 3,500 Gas (natural or propane) 4,300 Gasoline 16,000 Deferred Charges and Statutory Expenditures Statutory Charges Social Security 35,000 DCRP Pension Other Expenses 1,500

12. Reorganization Meeting of January 3, 2017 OPERATIONS EXCLUDED FROM "CAPS" Maintenance of Free Public Library Salaries & Wages 48,000 Other Expenses 54,000 BCUA Flow Charges-Sewer Contractual Other Expenses 110,000 Borough of Oradell Flow Charges Other Expenses 4,500 Interlocal Municipal Service Agreements Senior Citizen Van - Harrington Park Salaries & Wages 3,000 Other Expenses 150 Grants Clean Communities Other Expenses 1,000 Municipal Alliance - local share Other Expenses 1,500 BCCD-Senior Citizen Van Driver Salaries & Wages 2,500 BCCD-Senior Citizen Activities Other Expenses 3,500 TOTAL TEMPORARY BUDGET 1,718,172 Municipal Debt Service Bond Principal 195,000 Bond Interest 35,723 Note Principal 81,000 Note Interest 11,862 Debt Service 323,585 On roll call the vote was as follows: Ayes; Messrs. Poosikian, Rosenberg, Volpe, Bain, Weiss, Duffy. Nays none. Declared carried. APPROVAL OF 2016 SWIM POOL BUDGET The following resolution was offered by Mr. Weiss and seconded by Mr. Poosikian:

APPROVAL OF 2016 SWIM POOL BUDGET cont d. 13. Reorganization Meeting of January 3, 2017 WHEREAS, N.J.S. 40A:4-19 provides that where contracts, commitments, payments are to be made prior to final adoption of the 2017 Swim Pool Utility Budget, temporary appropriations should be made for the purposes and amounts required in the manner and time therein provided, and WHEREAS, the date of this resolution is within the first thirty (30) days of January 2017, and WHEREAS, the total appropriations in the 2016 Swim Pool Utility 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 $196,815.; WHEREAS, 26.25% of the total appropriations in the 2016 Swim Pool Utility 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 $51,664.; NOW, THEREFORE, BE IT RESOLVED, by the Governing Body of the Borough of Haworth, that the following temporary appropriations be made and that a certified copy of this resolution be transmitted to the Chief Financial Officer for her records: SWIM POOL UTILITY Operations General Government Salaries & Wages 5,000 Other Expenses 46,664 TOTAL 2016 TEMPORARY BUDGET 51,664 Municipal Debt Service Principal on Notes 15,065 Interest on Notes 2,198 17,263 On roll call the vote was follows: Ayes; Messrs. Poosikian, Rosenberg, Volpe, Bain, Weiss, Duffy. Nays none. Declared carried MAYORAL ADVISORY COMMITTEES All One Year Terms Historical Affairs Mary Lou Boyd Margaret Cooper Beth Potter

14. Reorganization Meeting of January 3, 2017 MAYORAL ADVISORY COMMITTEES All One Year Terms cont d. Recreation/Tennis Subcommittee Alan Weisinger Bob Reis Stephen Chval Joseph Albarella Eric Fass Jocelyne Fand Bob Kutik Chip Meyers Ed Tiscornia George Cabourg Community Development Terms July 1, 2016 to June 30, 2017 Mayor Emeritus John DeRienzo Council Appointments Anthony Volpe Mayor Smart, Alternate Michael Bain, Alternate Events Coordinator Christine Park Open Meeting to Public The meeting was opened to the period of public discussion. As there were no comments the meeting was closed to public discussion. Mayor s Comments Mayor Smart referred to the more than 80 people who serve in all the positions noted in this evening s meeting agenda and said the volunteer spirit is inspiring. Benediction Reverend Rose offered the benediction. As there was no further business to come before the Council, the meeting adjourned at 7:15 PM on motion duly offered, seconded and carried. Ann E. Fay, RMC, CMC Clerk-Administrator