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

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

BOROUGH OF BLOOMSBURY COUNTY OF HUNTERDON STATE OF NEW JERSEY. Reorganization Meeting January 1, 2018

BOROUGH OF BLOOMSBURY COUNCIL MEETING MINUTES MARCH 25, 2014

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

BOROUGH OF BLOOMSBURY COUNCIL MEETING MINUTES JANUARY 22, 2013

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, December 13, 2017, 6:30PM A G E N D A

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

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

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

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

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

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

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

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

Borough of Elmer Minutes January 3, 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.

TOWNSHIP OF LOPATCONG

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA January 22, 2019

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

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

Environmental Commission, Finance Dept, OEM

MAY 13, 2015 AGENDA - REGULAR MEETING Page 1 of 5

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

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

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

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

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM

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

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports

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

Committeeman Tauriello made a motion, seconded by Committeewoman Segal to open public comment

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

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

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

GLEN RIDGE, N. J. JANUARY 11 TH,

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

Mayor Gaechter led the assembly in the salute to the American Flag.

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

MINUTES REGULAR MEETING MAY 8, 2013 PAGE 1

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 26, 7:00PM

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING JUNE 4, :00 PM

TOWNSHIP COMMITTEE MINUTES REORGANIZATION MEETING JANUARY 4, 2014

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

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

BOROUGH OF HIGH BRIDGE COUNCIL MEETING MINUTES Date: May 25, :45 p.m. Location: 7 Maryland Ave., High Bridge, NJ 08829

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

AGENDA June 13, 2017

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

BOROUGH OF NORTH HALEDON

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM

BOROUGH OF SAYREVILLE - AGENDA MEETING MONDAY, AUGUST 20, 2018

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING MAY 7, :00 PM

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

ORDER OF BUSINESS ORGANIZATION MEETING BOROUGH COUNCIL JANUARY 3, 2019

On a motion by Councilman Giraldi, seconded by Councilman Orozco, Council moved to Approve Resolution No

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

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

REGULAR TOWNSHIP MEETING August 27, 2013

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

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

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA January 23, 2019 REGULAR/WORKSHOP MEETING Page 1 of 5

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

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

TOWNSHIP OF WARREN TOWNSHIP COMMITTEE RE-ORGANIZATION MEETING MINUTES JANUARY 5, 2017

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON DECEMBER 14, 2010

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

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

City of Burlington COUNCIL MEETING AGENDA. August 1, :00 pm

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

REORGANIZATION MEETING January 3, 2017

TOWNSHIP OF WANTAGE RESOLUTION

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

BOROUGH OF NORTH HALEDON

Local Records Commission Application No. 06:008 Illinois State Archives Page 1 of 20 Margaret Cross Norton Building Springfield, IL 62756

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 2018 AGENDA

BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM

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

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL February 25, 2013

ONE OF THE BEST PLACES TO LIVE IN AMERICA HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING MARCH 24, 2009 AT 7:30 P.M.

THE FOLLOWING IS THE FINAL AGENDA FOR THE DECEMBER 30, 2014 COUNCIL MEETING.

MINUTES REGULAR/WORKSHOP MEETING FEBRUARY 26, 2014 Page 1 of 7

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

Transcription:

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically listed may be omitted. Call to Order Sunshine Law Announcement- As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on January 26, 2017 by publication of notice in the Hunterdon County Democrat and the posting of said notice in the Municipal Building on the same date. Roll Call Flag Salute RE-ORGANIZATION MEETING OF 2018 COUNCIL OATH OF OFFICE: Al Stiehler Common Council Full Term expires December 31, 2020 Eric Weger Common Council Full Term expires December 31, 2020 NOMINATION FOR COUNCIL PRESIDENT COUNCIL MEMBER APPOINTMENTS Todd Dangelo Planning Board; Newsletter Board of Education, Newsletter Vicky Papics - Public Safety, Planning Board, OEM, BCC Chris Smith Recreation Committee; Personnel Al Stiehler Court Liaison; Code Enforcement Martha Tersigni Finance, Planning Board, Deputy OEM Eric Weger - Public Works, Environmental Committee, Mayor s Designee to the Planning Board PLANNING BOARD MEMBERS: Review 2018 Membership Martha Tersigni CLASS I 4 Year Term - Expires 12/31/19 Vacant - CLASS II - 1 Year Term - Expires 12/31/17 Todd Dangelo - CLASS III - 1 Year Term - Expires 12/31/18 Thomas Reilly CLASS IV 4 Year Term Expires 12/31/21 Michele Stiehler - Class IV - 4 Year Term - Expires 12/31/19

Matt Korbobo - Class IV - 4 Year Term - Expires 12/31/21 Rob Waterson - Class IV - 4 Year Term - Expires 12/31/19 Ryan Smith Class IV 4 Year Term Expires 12/31/20 Ann Ferrero Class IV 4 Year Term Expires 12/31/18 Eric Weger Mayor s Designee - 1 Year Term - Expires 12/31/18 Vacant - Alternate Seat 4 Year Term Expires 12/31/17 Vacant - Alternate Seat 4 Year Term Expires 12/31/18 Vacant - Alternate Seat 4 Year Term Expires 12/31/19 Karen Murray - Alternate Seat 4 Year Term Expires 12/31/20 RESOLUTIONS: CONSENT AGENDA #1-18 Meeting Dates #2-18 Official Depositories for Borough Funds #3-18 Persons Authorized to sign Borough Checks #4-18 Temporary Budget for 2017 #5-18 Official Newspapers #6-18 Resolution Authorizing Service Charge on Returned Checks #7-18 Payment of Taxes #8-18 Tax Appeals #9-18 Annual Sale of Delinquent Taxes #10-18 Tax Collector's Resolution #11-18 Resolution Authorizing Certain Routine or Previously Approved Bills be Paid Prior to Bill List Approval. #12-18 Resolution Naming the Common Council of the Borough of Bloomsbury to act as the Local Board of Health #13-18 Appointing Lisa Burd Reindel Public Agency Compliance Officer for 2018 #14-18 Tonnage Grant Application for 2018 #15-18 Appointment of Deputy Emergency Management Coordinator #16-18 Appointing Ella Ruta Deputy Registrar #17-18 Appointment of Lisa Burd Reindel as 911 Coordinator #18-18 Civil Rights Resolution #19-18 Animal Control Services 2017 #20-18 Public Alliance Insurance Coverage Fund Renewal of Membership PAYMENT OF BILLS OPEN TO PUBLIC ADJOURNMENT

BOROUGH OF BLOOMSBURY REGULAR MEETING OF THE MAYOR AND COUNCIL AGENDA JANUARY 23, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically listed may be omitted. Call to Order Sunshine Law Announcement- As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on January 11, 2018 by providing notice in the Hunterdon County Democrat and the posting of said notice in the Municipal Building on the same date. Roll Call Flag Salute 1. Approval of Meeting Minutes Reorganization Meeting Minutes - January 1, 2018 2. Tax Collector s Monthly Report November 30, 2017 December 31, 2017 3. Treasurer s Reports January 23, 2018 4. Code Enforcement Report December 2017 January 2018 5. Committee Reports 6. Clerk/Administrator's Report 7. Comments Perryville State Police 8. Old Business - 8A. Safe Routes to Schools 8B. North Street/Pickel Lane Update 8C. COAH Update Fairshare Housing Settlement 8D. Borough Owned Property 8E. Woodland Terrace Parking 8F. Tax Appeals

9. New Business 9A. INTRODUCTION Ordinance # 101-18 Salary 9B. INTRODUCTION Ordinance # 102-18 - CAP 9C. RESOLUTION # 21-18 Municipal Alliance 9D. RESOLUTION # 22-18 Equal Employment Opportunities 9E. RESOLUTION # 23-18 2018 Professionals 9F. RESOLUTION # 24-18 Lien Redemption 9G. Crossing Guard Appointment Term 9H. Appointment of 2018 On-Call Employees 9I. R-10 Tier B Municipal Stormwater General Permit Memo from Rick Roseberry dated January 2, 2018 10. Correspondence 11. Public Comment 12. Adjournment

BOROUGH OF BLOOMSBURY REGULAR MEETING OF THE MAYOR AND COUNCIL AGENDA FEBRUARY 27, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically listed may be omitted. Call to Order Sunshine Law Announcement- As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on January 11, 2018 by providing notice in the Hunterdon County Democrat and the posting of said notice in the Municipal Building on the same date. Roll Call Flag Salute 3. Approval of Meeting Minutes Regular Meeting Minutes - November 28, 2017 Regular Meeting Minutes January 23, 2018 4. Tax Collector s Monthly Report January 31, 2018 3. Treasurer s Reports February 27, 2018 4. Code Enforcement Report February 2018 5. Committee Reports 6. Clerk/Administrator's Report 7. Comments Perryville State Police 8. Old Business - 8A. Safe Routes to Schools 8B. North Street/Pickel Lane Update 8D. Borough Owned Property 8E. Woodland Terrace Parking 8F. Tax Appeals 8G. R-10 Tier B Municipal Stormwater General Permit 8H. Animal cruelty/law update 9. New Business

9A. 2018 BUDGET INTRODUCTION 9B. INTRODUCTION ORDINANCE #103-18 An Ordinance Granting Municipal Consent to Pivotal Utility Holdings, Inc. d/b/a Elizabethtown Gas to Construct, Maintain and Operate Gas Lines for the Distribution of Natural and Mixed Gas. 9C. SECOND READING Ordinance # 101-18 Salary 9D. SECOND READING Ordinance # 102-18 - CAP 9E. RESOLUTION #25-18 Bloomsbury Hose Company No. 1 Draw Raffle 9F. RESOLUTION #26-18 Bloomsbury Hose Company On Premise 50/50 raffle RESOLUTION #27-18 - Bloomsbury Hose Company Off Premise 50/50 raffle 9G. RESOLUTION #28-18 Resolution Opposing the Proposed Beekeeping Regulations Which Would Have a Detrimental Effect of Beekeeping in the Borough of Bloomsbury 9H. RESOLUTION #29-18 Appointment of Public Works Laborer #1 for 2018 9I. RESOLUTION #30-18 Appointment of 2018 DPW On Call Employees 9J. RESOLUTION #31-18 Appointment of Tax Collector 9K. RESOLUTION #32-18 2018 Salary Resolution 9L. RESOLUTION #33-18 Appointment of Special Tax Professionals for 2018 10. Correspondence 11. Public Comment 12. Adjournment

BOROUGH OF BLOOMSBURY REGULAR MEETING OF THE MAYOR AND COUNCIL AGENDA MARCH 27, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically listed may be omitted. Call to Order Sunshine Law Announcement- As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on January 11, 2018 by providing notice in the Hunterdon County Democrat and the posting of said notice in the Municipal Building on the same date. Roll Call Flag Salute 5. Approval of Regular Meeting Minutes February 27, 2018 6. Tax Collector s Monthly Report February 28, 2018 3. Treasurer s Reports March 27, 2018 4. Code Enforcement Report March 2018 5. Committee Reports 6. Clerk/Administrator's Report 7. Comments Perryville State Police 8. Old Business - 8A. Safe Routes to Schools 8B. North Street/Pickel Lane Update 8D. Borough Owned Property 8E. Woodland Terrace Parking 8F. Tax Appeals 8G. R-10 Tier B Municipal Stormwater General Permit 8H. Animal cruelty/law update 9. New Business 9A. 2018 BUDGET ADOPTION

9B. SECOND READING ORDINANCE #103-18 An Ordinance Granting Municipal Consent to Pivotal Utility Holdings, Inc. d/b/a Elizabethtown Gas to Construct, Maintain and Operate Gas Lines for the Distribution of Natural and Mixed Gas. 9C. RESOLUTION #34-18 Resolution Granting Consent to Elizabethtown Gas to Transfer and assign its Rights and Obligations Under the Bloomsbury Borough Municipal Consent Ordinance to ETG Acquisition 9D. RESOLUTION #35-18 Septic System Waiver Request Block 20; Lot 7; 101 Brunswick Avenue 9E. Solicitation Permit Application Urban Movement 10. Correspondence 11. Public Comment 12. Adjournment

BOROUGH OF BLOOMSBURY REGULAR MEETING OF THE MAYOR AND COUNCIL AGENDA APRIL 24, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically listed may be omitted. Call to Order Sunshine Law Announcement- As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on January 11, 2018 by providing notice in the Hunterdon County Democrat and the posting of said notice in the Municipal Building on the same date. Roll Call Flag Salute 7. Approval of Regular Meeting Minutes March 27, 2018 8. Tax Collector s Monthly Report March 31, 2018 3. Treasurer s Reports April 24, 2018 4. Code Enforcement Report April 2018 5. Committee Reports 6. Clerk/Administrator's Report 7. Comments Perryville State Police 8. Old Business - 8A. Safe Routes to Schools 8B. North Street/Pickel Lane Update 8C. Borough Owned Property 8D. Woodland Terrace Parking 8E. Tax Appeals 8F. R-10 Tier B Municipal Stormwater General Permit 8G. Animal cruelty/law update 9. New Business 9A. RESOLUTION # 36-18 Bloomsbury Elementary School PTO Raffle

9B. RESOLUTION # 37-18 Church of the Annunciation Raffle 9C. AUDIT OF 2017 RESOLUTION # 38-18 - Governing Body Certification of the Annual Audit Affidavit 10. Correspondence 11. Public Comment 12. Executive Session Pending Litigation 13. Adjournment

BOROUGH OF BLOOMSBURY REGULAR MEETING OF THE MAYOR AND COUNCIL AGENDA MAY 22, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically listed may be omitted. Call to Order Sunshine Law Announcement- As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on January 11, 2018 by providing notice in the Hunterdon County Democrat and the posting of said notice in the Municipal Building on the same date. Roll Call Flag Salute 9. Approval of Regular Meeting Minutes April 24, 2018 10. Tax Collector s Monthly Reports April 30, 2018 May 31, 2018 3. Treasurer s Reports Monthly Report - May 22, 2018 Budget Report April 30, 2018 4. Code Enforcement Report May/June 2018 5. Committee Reports 6. Clerk/Administrator's Report 7. Comments Perryville State Police 8. Old Business - 8A. Safe Routes to Schools 8B. North Street/Pickel Lane Update 8C. Borough Owned Property 8D. Woodland Terrace Parking 8E. Tax Appeals 8F. R-10 Tier B Municipal Stormwater General Permit 8G. Animal cruelty/law update

9. New Business 9A. RESOLUTION # 39-18 Bloomsbury Hose Company Liquor License Renewal 9B. RESOLUTION #40-18 SEPTIC WAIVER??? $49 Center Street 9C. Draft Ordinance Amending Chapter 270 Zoning, Section 23 Performance and Maintenance Bonds and Other Security. 9D. PAIC Employment Practices Liability Program 10. Correspondence 11. Public Comment 12. Executive Session Pending Litigation 13. Adjournment

BOROUGH OF BLOOMSBURY REGULAR MEETING OF THE MAYOR AND COUNCIL AGENDA JUNE 26, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically listed may be omitted. Call to Order Sunshine Law Announcement- As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on January 11, 2018 by providing notice in the Hunterdon County Democrat and the posting of said notice in the Municipal Building on the same date. Roll Call Flag Salute 11. Approval of Regular Meeting Minutes April 24, 2018 12. Tax Collector s Monthly Reports April 30, 2018 May 31, 2018 3. Treasurer s Reports Monthly Report - May 22, 2018 Budget Report April 30, 2018 4. Code Enforcement Report May/June 2018 5. Committee Reports 6. Clerk/Administrator's Report 7. Comments Perryville State Police 8. Old Business - 8A. Safe Routes to Schools 8B. North Street/Pickel Lane Update 8C. Borough Owned Property 8D. Woodland Terrace Parking 8E. Tax Appeals 8F. R-10 Tier B Municipal Stormwater General Permit 8G. Animal cruelty/law update

9. New Business 9A. RESOLUTION # 39-18 Bloomsbury Hose Company Liquor License Renewal 9B. RESOLUTION # 40-18 Septic Waiver - 49 Center Street 9C. Draft Ordinance Amending Chapter 270 Zoning, Section 23 Performance and Maintenance Bonds and Other Security. 9D. PAIC Employment Practices Liability Program 10. Correspondence 11. Public Comment 12. Executive Session Pending Litigation 13. Adjournment

BOROUGH OF BLOOMSBURY REGULAR MEETING OF THE MAYOR AND COUNCIL AGENDA JULY 24, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically listed may be omitted. Call to Order Sunshine Law Announcement- As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on January 11, 2018 by providing notice in the Hunterdon County Democrat and the posting of said notice in the Municipal Building on the same date. Roll Call Flag Salute 13. Executive Session Pending Litigation involving Tax Appeals 14. Approval of Regular Meeting Minutes June 26, 2018 15. Tax Collector s Monthly Report June 30, 2018 4. Treasurer s Reports July 24, 2018 5. Code Enforcement Report July 2018 6. Emergency Services Reports 7. Committee Reports 8. Clerk/Administrator's Report 9. Comments Perryville State Police 10. Old Business - 10A. Safe Routes to Schools 10B. North Street/Pickel Lane Update 10C. Borough Owned Property 10D. Woodland Terrace Parking 10E. Tax Appeals 10F. R-10 Tier B Municipal Stormwater General Permit

10G. Animal cruelty/law update 11. New Business 11A. RESOLUTION #42-18 Resolution Authorizing Refund of Overpayment of Taxes 11B. RESOLUTION #43-18 Extend Grace Period 11C. Draft Ordinance Amending Chapter 270 Zoning, Section 23 Performance and Maintenance Bonds and Other Security. 11D. PAIC Employment Practices Liability Program 11E. State Aid School Funding 12. Correspondence 13. Public Comment 14. Adjournment

August meeting cancelled

BOROUGH OF BLOOMSBURY REGULAR MEETING OF THE MAYOR AND COUNCIL AGENDA SEPTEMBER 25, 2018 Actual meeting may contain discussion of items not mentioned on the Agenda and alternatively any item specifically listed may be omitted. Call to Order Sunshine Law Announcement- As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on January 11, 2018 by providing notice in the Hunterdon County Democrat and the posting of said notice in the Municipal Building on the same date. Roll Call Flag Salute 16. Executive Session Pending Litigation involving Tax Appeals 17. Approval of Meeting Minutes Regular Meeting Minutes - July 24, 2018 Executive Session Meeting Minutes July 24, 2018 18. Tax Collector s Monthly Reports July 31, 2018 & August 31, 2018 19. Treasurer s Reports Monthly Reports of August 28, 2018 & September 25, 2018 Budget Report August 31, 2018 7. Code Enforcement Report August & September 2018 6. Committee Reports 7. Clerk/Administrator's Report 8. Comments Perryville State Police 9. Old Business - 9A. Safe Routes to Schools 9B. North Street/Pickel Lane Update 9C. Borough Owned Property

9D. Woodland Terrace Parking 9E. Tax Appeals 9F. R-10 Tier B Municipal Stormwater General Permit 9G. Animal cruelty/law update 9H. Shared Services Agreement for Municipal Court Borough of Lebanon 10. New Business 10A. INTRODUCTION ORDINANCE # 104-18 An Ordinance Amending Chapter 270 Zoning, Section 23 Performance and Maintenance Bonds and Other Security. 10B. Draft Ordinance Prohibiting Parking in Borough Owned Parking Lots 10C. RESOLUTION # 44-18 Bloomsbury Hose Company Off- Premise 50/50 Raffle 10D. RESOLUTION # 45-18 Authorizing the NJDOT to Investigate and to Implement Restricted Parking Regulations within the Borough of Bloomsbury 10E. RESOLUTION # 46-18 Resolution to Appoint Custodian of Records 10F. PAIC Employment Practices Liability Program 10G. Tax Assessor Motion on Record to allow hire of new assessor immediately Following interviews in late Sept early Oct 10H. Pip s Paving Invoice #12619 10I. Brennan Motor Works Estimate for repairs to 2001 Ford F350 10J. Animal Control Solutions, LLC 2019 Contract Renewal Proposal 11. Correspondence 12. Public Comment 13. Adjournment

Oct Nov Dec