Salute to the American Flag s1

Total Page:16

File Type:pdf, Size:1020Kb

Salute to the American Flag s1

January 21, 2014

The Regular Meeting of the Governing Body of the Borough of Bloomingdale was held on the above date in the Council Chambers of the Municipal Building, 101 Hamburg Turnpike, Bloomingdale, NJ. Mayor Dunleavy called the meeting to order at 7:04 p.m.

SALUTE TO THE AMERICAN FLAG

Mayor Dunleavy led the Salute to the Flag.

ROLL CALL

In Attendance: Mayor: Jonathan Dunleavy

Council Members: Anthony Costa John D’Amato Richard Dellaripa Dawn Hudson Michael Sondermeyer Ray Yazdi

Professionals Municipal Clerk: Jane McCarthy, RMC Present:

Absent: Borough Attorney: Fred Semrau (Excused)

PUBLIC NOTICE STATEMENT

Mayor Dunleavy stated that adequate notice of this meeting was posted in the Bloomingdale Municipal Building and provided to The Suburban Trends; The North Jersey Herald & News; and all other local news media on December 11, 2013.

EARLY PUBLIC COMMENT

Councilman D’Amato moved that the meeting be opened to Early Public Comment; seconded by Councilman Yazdi and carried on voice vote.

Since there was no one who wished to speak under Early Public Comment, Councilman D’Amato moved that it be closed; seconded by Councilman Yazdi and carried on voice vote.

NON-AGENDA ITEM

Mayor noted that he has one item for Non-Agenda and that is a request for a septic installation at Glenwild Avenue.

He also will appoint two members to vacancies on Boards this evening.

Appointment of Rory Lovelace to Board of Health and Greg Tuck to Library Board

Mayor Dunleavy made the following appointments:

Rory Lovelace Board of Health Greg Tuck Library Board of Trustees

Councilwoman Hudson moved for the Confirmation of these appointments; seconded by Councilman Sondermeyer and carried on voice vote.

At this time, Mayor Dunleavy administered the Oath of Office to Mr. Lovelace and Mr. Tuck and thanked them for their willingness to serve and coming out on such a bad weather night. 2

REPORTS OF PROFESSIONALS, DEPARTMENT HEADS, COMMITTEES, LIAISONS AND MAYOR’S REPORT

Municipal Clerk

Municipal Clerk noted that the Passaic County Clerk’s Office staff will be here in the Borough for her “Outreach Program” on the Third Thursday of each month from 10 a.m. until 2 p.m. for Notary Oaths, free Photo ID cards to County Veterans.

Water Department

Monthly report for December 2013 – on file in the Clerk’s Office.

Seminar for newly-elected Officers

Councilwoman Hudson stated that she attended the seminar for newly elected officers and felt it quite informative and helpful; Mayor encouraged all Council Members to attend seminars which they find of interest.

Municipal Alliance

Councilman Dellaripa, Liaison, stated that the Family Bingo night this past Sunday was very successful and over 250 people attended.

Planning Board

Councilman Yazdi stated that the Quik Check application was approved and will be a larger ratable for the Borough.

Mayor’s Report

Mayor went over the items in his Mayor’s report of January 15, 2014 which is on file in the Municipal Clerk’s office. APPROVAL OF CONSENT AGENDA

Councilman Yazdi moved for the approval of the following Consent Agenda:

A. Letter from “The Rodgers Group, LLC” congratulating our Police Department on the job they did during its recent on-site law enforcement accreditation assessment.

B. Correction to appointment of Chief Financial Officer – should have read four years per statute.

C. Approval of ad in Butler High School yearbook; ½ page @$225.00

D. Flood Hazard Area Application Notification; comments within 15 days of receipt; received January 8, 2014

E. Application for membership in Bloomingdale Fire Department; Bryan A. Manolerson, Jr. Firefighter

F. Request from Kampfe Lake to use Council Chambers on October 2, 2014 for their semi- annual Meeting at 7:30 p.m.

Councilman Costa seconded the motion.

Mayor Dunleavy commented on the letter from the Rodgers Group congratulating our Police Department on the job they did during its recent on-site law enforcement accreditation assessment; the final interview process will be in February. Once they receive approval, the Head of the Police Chief’s association will come to a meeting a present the accreditation 3 approval to the Police Department. Mayor thanked the Police Chief and Capt. Muller for all their hard work on working towards this goal.

The motion carried on voice vote.

PENDING BUSINESS

Authorization to dispose of a Junk car which was formerly the Construction Officials

Councilman Yazdi moved that authorization be given to dispose of the junk car which was put on line auction and no bidders and now can be junked for scraping; Fire Chief will be taking care of this.

Councilman Costa seconded the motion and it carried on voice vote.

INTRODUCTION OF NEW BUSIENSS

Adoption of Resolution NO. 2014-1.79: Payment of bills

Councilman Yazdi offered the following Resolution and moved for its adoption:

RESOLUTION - #2014 –1.79 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Authorizing Payment of Municipal Obligations

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that certain municipal obligations have come due and are now payable; and

WHEREAS, the Governing Body further finds and declares that said obligations have been itemized on the annexed schedules, which are hereby deemed part of this Resolution;

NOW, THEREFORE, BE IT RESOLVED that the Governing Body of the Borough of Bloomingdale does hereby authorize payment of said municipal obligations, in accordance with the recommendations of the Chief Financial Officer and the Borough Treasurer, from the following accounts and in the following amounts:

BILLS LIST PREPAID LIST

CURRENT 1,511,710.96 CURRENT 380,576.43 UTILITY 62,023.57 UTILITY 10,905.50 CAPITAL 13,395.31 OPEN SPACE 00,000.00 UTILITY CAPITAL 5,160.00 TRUST ACCOUNT 000.00 TRUST 28,817.64 RECYCLING 726.16 DOG 2,503.78 DOG 2,800.78 RECREATION 000.00 UNEMPLOY 215.45 ROSE FUND 21,529.81 CAPITAL 0,000.00 RECYCLING 290.91 WATER CAPITAL 0,000.00 UNEMPLOYMENT 0,000.00 RECREATION 00.00 TOTAL 1,645,431.98 TOTAL 395,224.32

Councilman D’Amato seconded the motion and it carried as per the following roll call: Council Members: Costa, YES; Damato; YES; Dellaripa, YES with Abstaining on P. O. 14- 00087; Hudson, YES with Abstaining on P.O. 14-0090; Sondermeyer, ABSTAIN and Yazdi, YES.

Adoption of Resolution No. 2014-1.80: Setting minimum and maximum for LOSAP program

Councilman Sondermeyer offered the following Resolution and moved for its adoption:

RESOLUTION #2014-1.80 OF THE GOVERNING BODY 4

OF THE BOROUGH OF BLOOMINGDALE ESTABLISHING THE MINIMUM AND MAXIMUM ALLOWABLE LOSAP CONTRIBUTIONS FOR CALENDAR YEAR 2014

WHEREAS, the Borough of Bloomingdale (“Bloomingdale”) established a Length of

Service Awards Program (LOSAP) for its Volunteer Fire Department; and

WHEREAS, § 2-40.4 of the Borough Code establishes the initial minimum annual contribution at $100 per year and the initial maximum contribution at $1,150 per year; and

WHEREAS, the Director of the Division of Local Government Services annually calculates an adjustment to the maximum LOSAP contribution changes due to changes in the consumer price index (CPI); and

WHEREAS, the Borough Council seeks to memorialize the maximum annual LOSAP contribution for 2014.

NOW THEREFORE, BE IT RESOLVED by the Mayor and Borough Council of the

Borough of Bloomingdale, in the County of Passaic and State of New Jersey, that the maximum annual LOSAP contribution for 2014 is $1,589 and that the minimum annual LOSAP contribution for 2014 shall remain at $100, pursuant to Local Finance Notice 2014-01.

Councilman Yazdi seconded the motion and it carried as per the following roll call: Council Members: Costa; Dellaripa; Hudson; Sondermeyer and Yazdi, all YES. Councilman D’Amato, ABSTAIN

Notice from County Open Space and Community Block development Grant Applications; deadline March 14, 2014

Mayor Dunleavy stated that this will be on the February 4 agenda for approval; he would like to resubmit application we did in past and wasn’t funded.

Adoption of resolution No. 2014-1.81: Terminating the water supply agreement with PVWC

Councilman Yazdi offered the following Resolution and moved for its adoption:

RESOLUTION #2014-1.81 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

TERMINATING THE WATER SUPPLY AGREEMENT BY AND BETWEEN THE BOROUGH OF BLOOMINGDALE AND THE PASSAIC VALLEY WATER COMMISSION

WHEREAS, the Borough of Bloomingdale (“Bloomingdale”) is currently supplied potable water by the Passaic Valley Water Commission (“Commission”) pursuant to a Water

Supply Agreement (“Agreement”); and

WHEREAS, Bloomingdale now wishes to have the Borough of Butler (“Butler”) supply potable water; and 5

WHEREAS, in order to utilize Butler’s services, Bloomingdale wishes to terminate its

Agreement with the Commission; and

WHEREAS, pursuant to the third paragraph of the Agreement, the Borough wishes to serve the Commission with written notice of cancellation; and

WHEREAS, such written cancellation shall serve to provide notice to terminate the

Agreement with the Commission as of March 31, 2015 so that neither party shall have any further obligations to the other upon termination.

NOW THEREFORE, BE IT RESOLVED by the Mayor and Borough Council of the

Borough of Bloomingdale, in the County of Passaic and State of New Jersey, that the Borough

Administration is hereby authorized to provide written notice of cancellation of the Water

Supply Agreement between the Borough of Bloomingdale and the Passaic Valley Water

Commission.

Councilman Dellaripa seconded the motion.

At this time, Mayor Dunleavy discussed the savings that will occur as a result of terminating this agreement and going with the Borough of Butler which could result in $180,000/year; our goal will be giving it back to the residents in some form, i.e. improving the infrastructure. We will also save $60,000 annual on electric because we would eliminate our pumping stations; our inter-connects at Sloan Park will be upgraded, etc. Discussed the fact that the pressure will be equalized. Mayor stated that we have to give one year’s notice; this will terminate in March of 2015.

The motion carried as per the following roll call: Council Members: Dellaripa; Hudson; Sondermeyer; Yazdi; Costa and D’Amato.

Adoption of Resolution No. 2014-1.82 Authorizing agreement with Township of West Milford for Interlocal agreement registrar services

Councilwoman Hudson offered the following resolution and moved for its adoption:

RESOLUTION #2014-1.82 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE,

Authorizing Execution of an Interlocal Agreement with the Township of West Milford for Registrar Services

WHEREAS, the Borough of Bloomingdale employees a Registrar of Vital Statistics and has agreed to enter into an agreement with the Township of West Milford for their Registrar to provide services to the Township of West Milford on a part-time basis; and

WHEREAS, said agreement outlines the terms and conditions of the services to be provided; and

WHEREAS, the cost for these services is not to exceed $17,900.00 for the 2014 calendar year;

NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Bloomingdale, County of Passaic, New Jersey, that the Mayor and Municipal Clerk be and are hereby authorized to execute an inter-local agreement with the Township of West Milford for 6

Registrar of Vital Statistics services and that said agreement is available for public inspection in the office of the Municipal Clerk.

Councilman Dellaripa seconded the motion and it carried as per the following roll call: Council Members: Hudson; Sondermeyer; Yazdi; Costa; D’Amato; and Dellaripa all YES.

Adoption of Tax Office Resolutions o. 2014-1.83 through No. 2014-1.89

Councilman D’Amato moved for the approval of the following Resolutions:

RESOLUTION #2014 -1.83 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Authorizing Redemption and Cancellation of Tax Title Lien Certificate #10-00010

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that, at the Borough Tax Sale held on February 3, 2011, a lien was sold on, 2 ANN STREET, BLOOMINGDALE, for delinquent year 2010 water/sewer, and

WHEREAS, the Governing Body further finds and declares that the foregoing property is also known as Block 44.01, Lot 9, owned by Malcolm Geary; and

WHEREAS, the Governing Body further finds and declares that the foregoing lien is known as Tax Title Lien Certificate (TTL) # 10-00010, which was sold to ACE PLUS, LLC at a premium of $400.00; and

WHEREAS, the Governing Body further finds and declares that River Edge Title Agency, LLC, has requested redemption of TTL # 10-00010, and

WHEREAS, the Governing Body further finds and declares that River Edge Title Agency, LLC, has paid all monies due on TTL #10-00010, including supporting affidavits from the lien holder and current taxes, to the Borough of Bloomingdale;

NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale that the Borough Treasurer be and is hereby authorized to issue checks in the amount of $ 5,874.12 for the lien redemption, and $400.00 for the premium payable to ACE PLUS, LLC, 1416 Ave L, Brooklyn, NY, 11230 for the redemption and cancellation of Tax Title Lien Certificate # 10-00010.

1099 = $ 1079.34

RESOLUTION #2014 -1.84 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Authorizing Redemption and Cancellation of Tax Title Lien Certificate #11-00013

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that, at the Borough Tax Sale held on April 20, 2012 a lien was sold on, 59 Reeve Avenue, BLOOMINGDALE, for delinquent year 2011 Tax, and

WHEREAS, the Governing Body further finds and declares that the foregoing property is also known as Block 53 Lot 120, also known as Block 92 Lot 53, owned by Lorraine McCarthy; and

WHEREAS, the Governing Body further finds and declares that the foregoing lien is known as Tax Title Lien Certificate (TTL) # 11-00013, which was sold to US BANK CUST FOR PRO CAPITAL I, LLC for Premium of $7,700.00; and

7

WHEREAS, the Governing Body further finds and declares that the owner, LORRAINE MCCARTHY has requested redemption of TTL # 11-00013, and

WHEREAS, the Governing Body further finds and declares that LORRAINE MCCARTHY has paid all monies due on TTL #11-00013, including supporting affidavits from the lien holder and current taxes, to the Borough of Bloomingdale;

NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale that the Borough Treasurer be and is hereby authorized to issue checks in the amount of $ 11,023.30 for the lien redemption, and $7,700.00 for premium to be made payable to US BANK CUST FOR PRO CAPITAL I, LLC, 50 SOUTH 16TH STREET, SUITE 1950, PHILADELPHIA, PA 19102 for the redemption and cancellation of Tax Title Lien Certificate # 11-00013.

1099 = $ 1,328.94

RESOLUTION #2014 -1.85 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Authorizing Redemption and Cancellation of Tax Title Lien Certificate #11-00017

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that, at the Borough Tax Sale held on April 20, 2012 a lien was sold on, 14 LEARY AVENUE, BLOOMINGDALE, for delinquent year 2011 Water/Sewer, and

WHEREAS, the Governing Body further finds and declares that the foregoing property is also known as Block 63 Lot 5, owned by William Wanamaker; and

WHEREAS, the Governing Body further finds and declares that the foregoing lien is known as Tax Title Lien Certificate (TTL) # 11-00017, which was sold to US BANK CUST FOR PRO CAPITAL I, LLC for Premium of $100.00; and

WHEREAS, the Governing Body further finds and declares that CORELOGIC TAX SERVICES, LLC have requested redemption of TTL # 11-00017, and

WHEREAS, the Governing Body further finds and declares that CORELOGIC TAX SERVICES, LLC has paid all monies due on TTL #11-00017, including supporting affidavits from the lien holder and current taxes, to the Borough of Bloomingdale;

NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale that the Borough Treasurer be and is hereby authorized to issue checks in the amount of $ 1,620.73 for the lien redemption, and $100.00 for the premium to be made payable to US BANK CUST FOR PRO CAPITAL I, LLC, 50 SOUTH 16TH STREET, SUITE 1950, PHILADELPHIA, PA 19102 for the redemption and cancellation of Tax Title Lien Certificate # 11-00017.

1099 = $ 33.25

RESOLUTION #2014 -11.86 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Authorizing Redemption and Cancellation of Tax Title Lien Certificate #12-00027

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that, at the Borough Tax Sale held on December 28, 2012 a lien was sold on, 14 LEARY AVENUE, BLOOMINGDALE, for delinquent year 2012 Water/Sewer, and 8

WHEREAS, the Governing Body further finds and declares that the foregoing property is also known as Block 63 Lot 5, owned by William Wanamaker; and

WHEREAS, the Governing Body further finds and declares that the foregoing lien is known as Tax Title Lien Certificate (TTL) # 12-00027, which was sold to US BANK CUST FOR PRO CAPITAL II, LLC at 18% Interest; and

WHEREAS, the Governing Body further finds and declares that CORELOGIC TAX SERVICES, LLC have requested redemption of TTL # 12-00027, and

WHEREAS, the Governing Body further finds and declares that CORELOGIC TAX SERVICES, LLC has paid all monies due on TTL #12-00027, including supporting affidavits from the lien holder and current taxes, to the Borough of Bloomingdale;

NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale that the Borough Treasurer be and is hereby authorized to issue checks in the amount of $ 2,476.31 for the lien redemption, to be made payable to US BANK CUST FOR PRO CAPITAL II, LLC, 50 SOUTH 16TH STREET, SUITE 1950, PHILADELPHIA, PA 19102 for the redemption and cancellation of Tax Title Lien Certificate # 12-00027.

1099 = $ 340.23

RESOLUTION #2014 -1.87 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Authorizing Redemption/Refund of Tax Title Lien Payment Prior to Certificate being executed

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that, at the Borough Tax Sale held on December 27, 2013, a lien was sold on, 38 TREETOP CT, BLOOMINGDALE, for delinquent year 2013 PROPERTY TAX, and

WHEREAS, the Governing Body further finds and declares that the foregoing property is also known as Block 7.02, Lot 32, owned by Timothy P Fulton; and

WHEREAS, the Governing Body further finds and declares that the foregoing lien which was sold to TOWER AS CUSTODIAN FOR EDBURY at 0%; and

WHEREAS, the Governing Body further finds and declares that the owners, Timothy P Fulton paid said amount after the sale, before certificates were executed, and

WHEREAS, the Governing Body further finds and declares that the owners, TIMOTHY P FULTON has paid all monies, to the Borough of Bloomingdale;

NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale that the Borough Treasurer be and is hereby authorized to issue checks in the amount of $4,220.50 for the payment refund, be made payable to TOWER AS CUSTODIAN FOR EDBURY, PO BOX 37695, BALTIMORE, MD 21297

1099 = $ 0

RESOLUTION #2014 -1.88 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Authorizing Redemption/Refund of Tax Title Lien Payment Prior to Certificate being executed 9

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that, at the Borough Tax Sale held on December 27, 2013, a lien was sold on, 33 CEDAR STREET, BLOOMINGDALE, for delinquent year 2013 PROPERTY TAX, and

WHEREAS, the Governing Body further finds and declares that the foregoing property is also known as Block 17.01, Lot 9, owned by Brian A Taggart; and

WHEREAS, the Governing Body further finds and declares that the foregoing lien which was sold to TOWER AS CUSTODIAN FOR EDBURY with a premium of $8,000.00; and

WHEREAS, the Governing Body further finds and declares that the owners, Brian A Taggart paid said amount after the sale, before certificates were executed, and

WHEREAS, the Governing Body further finds and declares that the owners, BRIAN A TAGGART has paid all monies, to the Borough of Bloomingdale;

NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale that the Borough Treasurer be and is hereby authorized to issue checks in the amount of $ 7810.16 for the payment refund, and $$8,000.00 for premium be made payable to TOWER AS CUSTODIAN FOR EDBURY, PO BOX 37695, BALTIMORE, MD 21297

1099 = $ 0

RESOLUTION #2014 -1.89 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Authorizing Redemption/Refund of Tax Title Lien Payment Prior to Certificate being executed

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that, at the Borough Tax Sale held on December 27, 2013, a lien was sold on, 78 RED TWIG TRAIL, BLOOMINGDALE, for delinquent year 2013 PROPERTY TAX, and

WHEREAS, the Governing Body further finds and declares that the foregoing property is also known as Block 37.01, Lot 33, owned by John Parisen; and

WHEREAS, the Governing Body further finds and declares that the foregoing lien which was sold to TOWER AS CUSTODIAN FOR EDBURY with a premium of $6,000.00; and

WHEREAS, the Governing Body further finds and declares that the owners, John Parisen paid said amount after the sale, before certificates were executed, and

WHEREAS, the Governing Body further finds and declares that the owners, JOHN PARISEN has paid all monies, to the Borough of Bloomingdale;

NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale that the Borough Treasurer be and is hereby authorized to issue checks in the amount of $ 9,915.75 for the payment refund, and $6,000.00 for premium be made payable to TOWER AS CUSTODIAN FOR EDBURY, PO BOX 37695, BALTIMORE, MD 21297

1099 = $ 0

Councilman Yazdi seconded the motion and it carried as per the following roll call: Council Members: Sondermeyer; Yazdi; Costa; D’Amato; Dellaripa; and Hudson all YES.

Resignation of Edward Simoni as a member of the ROSE Fund Commission 10

Councilman Sondermeyer moved to accept the resignation of Edward Simoni as a Member of the ROSE Fund Commission with regret; seconded by Councilwoman Hudson and carried on voice vote.

Appointment of Robert Lippi as a Member of the ROSE Fund Commission

Mayor Dunleavy appointed Robert Lippi as a Member of the ROSE Fund Commission to replace Edward Simoni for a three year unexpired term; term expiring 12/31/16.

Councilman Yazdi moved for Confirmation of this appointment; seconded by Councilman Costa and carried on voice vote.

Approval of meeting with Rafkind Road residents on February 18, 2014 to advise them of assessment project

Councilman Yazdi moved that a Special Meeting be held on February 18, 2014 at 7 p.m. with the Rafkind Road residents to discuss the Phase II Rafkind Road assessment project; seconded by Councilman Dellaripa and carried on voice vote.

Appointment of Kristen Peterson as Board of Health Member; three year unexpired term

Mayor Dunleavy appointed Kristen Peterson as a Board of Health Member for a three year unexpired term; term expiring 12/31/14.

Councilwoman Hudson moved for the Confirmation of this appointment; seconded by Councilman Dellaripa and carried on voice vote.

LATE PUBLIC COMMENT

Councilman D’Amato moved to open the meeting to Late Public Comment; seconded by Councilman Yazdi and carried on voice vote.

Since there was no one who wished to speak under Late Public Comment, Councilman Yazdi moved that it be closed; seconded by Councilman Costa and carried on voice vote.

NON-AGENDA ITEM

Adoption of Resolution No. 2014-1.90: TWA Application

Councilman Yazdi offered the following Resolution and moved for its adoption:

RESOLUTION #2014-1.90 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

Authorizing Treatment Works Approval (TWA) Application

WHEREAS, the Glen Wild Lake Association, Inc./Tighe Resident, 97 South Road; Block 44; Lots 93 and 192, , has submitted a Treatment Works Approval (TWA) application to the New Jersey Department of Environmental protection (NJDEP) for 97 South Road in Bloomingdale, NJ, to construct an individual subsurface sewage disposal system; and

WHEREAS, the Borough of Bloomingdale must approve said TWA-1 Application;

NOW, THEREFORE, BE IT RESOLVED that the Mayor and Council of the Borough of Bloomingdale at their Regular Meeting held on January 21, 2014, approved the Mayor to sign the TWA-1 application.

Councilman D’Amato seconded the motion and it carried on voice vote. 11

Authorization for Executive Session

Councilman Yazdi offered the following Resolution and moved for its adoption: Borough of Bloomingdale

Passaic County, New Jersey

~ Resolution No. 2014 –

MOTION FOR EXECUTIVE SESSION

BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale on the 21st day of January, 2014 that:

1. Prior to the conclusion of this Official Meeting , the Governing Body shall meet in Executive Session, from which the public shall be excluded, to discuss matters as permitted pursuant to N.J.S.A. 10:4-12, sub-section (s): 2. ( ) a. ( ) Confidential or excluded matters, by express provision of Federal law or State statute or rule of court.

( ) b. ( ) A matter in which the release of information would impair a right to receive funds from the Government of the United States.

( ) c. ( ) Material the disclosure of which constitutes an unwarranted invasion of individual privacy.

( ) d. ( ) A collective bargaining agreement including negotiations.

( ) e. ( ) Purchase, lease or acquisition of real property, setting of banking rates or investment of public funds, where it could adversely affect the public interest if disclosed.

( ) f. ( ) Tactics and techniques utilized in protecting the safety and property of the public, if disclosure could impair such protection. Investigation of violations of the law.

( x ) g. (1 ) Pending or anticipated litigation or contract negotiations other than in subsection b. (4) herein or matters falling within the attorney-client privilege.

( ) h. ( ) Personnel matters.

( ) i. ( ) Deliberations after a public hearing that may result in penalties.

3. The time when the matter(s) discussed pursuant to Paragraph 1 hereof can be disclosed to the public is as soon as practicable after final resolution of the aforesaid matter(s).and certified as a true copy of an original.

Councilman Costa seconded the motion and it carried on voice vote.

(At this time, the Mayor and Council went into Executive Session)

RECONVENED

Mayor Dunleavy reconvened the meeting at 7:45 p.m. and noted that no action was taken during the Executive session.

Borough Calendar 12

Councilwoman Hudson stated that she recently saw another municipality who had a calendar which was posted at a local restaurant outlining all the local businesses, shops, etc. and thought it would be like for us to do the same.

Mayor stated that he felt that this should be spearheaded by a Chamber of Commerce as it is a big task and suggested that she contact the Tri Borough Chamber of Commerce to see if they would like to undertake such a task; Municipal Clerk will let her know when the next meeting is.

ADJOURNMENT

Since there was no further business to be conducted, Councilman Yazdi moved to ADJOURN at 7:50 p.m.; seconded by Councilman D’Amato and carried on voice vote.

Jane McCarthy, RMC Municipal Clerk

Recommended publications