Minutes - 2015
Animated publication
MILFORD BOROUGH COMMON COUNCIL REORGANIZATION MEETING
DATE: JANUARY 1, 2015
CALL TO ORDER The Reorganization meeting of the Milford Borough Common Council was held in the Milford Fire Company Building on January 1, 2015. The meeting was called to order by Mayor James Gallos at 2:00PM. SUNSHINE PROCLAMATION was read by Mayor James A. Gallos. As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on December 4, 2014 in the Hunterdon County Democrat and in the Express Times newspapers. Notices were also posted on the bulletin boards both inside and outside the Municipal Building and at the Milford Public Library. PLEDGE OF ALLEGIANCE was led by Mayor James Gallos. OATHS OF OFFICE Oaths of Office were administered to the following officials: Borough Attorney : Todd Bolig, Esq. Council Members
: Ronald Rehl : Robert White : Nathan Fleck : William Pursell
Fire Chief
Zoning Officer
ROLL CALL PRESENT: Mayor, James A. Gallos
Council members: Carole Heller, Noralie LaFevre, Ronald Rehl,
Henri Schepens, George Sniffin,
Robert White Record reflects the presence of: Todd Bolig, Esq. ELECTION OF COUNCIL PRESIDENT 2015
Mayor Gallos asked for nominations for Council President. Noralie LaFevre nominated Carole Heller as Council President. Seconded by Robert White. All in Favor - AYES: N. LaFevre, R. Rehl, H. Schepens, G. Sniffin, R. White NAYS: None ABSTAIN: C. Heller ABSENT: None Motion was approved. Mayor Gallos presented the 2015 Council assignments. Ron Rehl made a motion to accept the 2015 Council Assignments. Seconded by: Henri Schepens. All in Favor - AYES: C. Heller, N. LaFevre, R. Rehl, H. Schepens, G. Sniffin, R. White NAYS: None ABSTAIN: None ABSENT: None Motion was approved. Noralie LaFevre made a motion to accept the 2015 Council Appointments & Appointment of Officials. Seconded by: Carole Heller. All in Favor - AYES: C. Heller, N. LaFevre, R. Rehl, H. Schepens, G. Sniffin, R. White
Reorganization Meeting Minutes - 01/01/15 Page 1 of 12
NAYS: None ABSTAIN: None ABSENT: None
Motion was approved.
COUNCIL COMMISSION ASSIGNMENTS
MAYOR JAMES A. GALLOS SECURITY/ADMINISTRATION
Prosecutor, Administration, Engineering, Attorney, NJSP, Alt. PAIC Rep., Emergency Management Rep., Regional School Board Rep.
COUNCIL MEMBERS GEORGE SNIFFIN PUBLIC WORKS ROBERT WHITE REDEVELOPMENT/ JOINT LAND USE BD.
Water & Sewer Departments
CAG & Borough Redevelopment Areas/Concerns, Milford Historical Liaison, Joint Land Use Board, SWAC Rep. and Recycling/Garbage Community Affairs, Zoning Officer/Local Code Concerns, Local School Rep., Alt. Emergency Mgmt. Rep. Finance, Legal & Municipal Court Liaison, Insurance, Alt. Regional School Board Rep., Library Board Rep., Cable TV, Milford Merchant Rep.
HENRI SCHEPENS COMMUNITY AFFAIRS
NORALIE LAFEVRE FINANCE
CAROLE A. HELLER BUILDINGS AND GROUNDS
Public Buildings and Grounds, Special Events, Street Lighting, Alt. Milford Historical Liaison
RONALD REHL PUBLIC WORKS/PUBLIC SAFETY
Streets and Roads Maintenance, Public Safety (Fire/Rescue Squad), Alt. SWAC Rep.
COUNCIL APPOINTEES
Court Administrator
Dawn Augustine Dawn A. Golden
Clerk of the Planning Board
Deputy Clerk/Deputy Tax Collector and Deputy Water/Sewer Collector & 911 Coordinator
Lorrianne P. Laughton
Zoning Officer
William Pursell Nathan Fleck
Fire Chief
Municipal Fire Official
Michael Giannone
Certified Public Works Manager OEM Coordinator
Alan Turdo John Phillips
Reorganization Meeting Minutes - 01/01/15 Page 2 of 12
APPOINTMENT OF OFFICIALS AND EMPLOYEES
Licensed Sewer Operator Water Superintendent School Crossing Guards
Richard E. Aller, Jr. Richard E. Aller, Jr.
Edwin York. Lois Wismer, Fred Kullman
School Crossing Guards Substitutes
Richard Aller, Jr., Frank Reasoner, John, McNally Derrick Sloyer
CONSENT AGENDA TO ADOPT THE FOLLOWING RESOLUTIONS: RE2015-001 Official Time and Place RE2015-002 Meeting Dates 2015
RE2015-003 RE2015-004 RE2015-005 RE2015-006 RE2015-007 RE2015-008 RE2015-009 RE2015-010 RE2015-011 RE2015-012 RE2015-013 RE2015-014 RE2015-015 RE2015-016 RE2015-017 RE2015-018 RE2015-019 RE2015-020 RE2015-021 RE2015-022 RE2015-023 RE2015-024
Tax Collector Fixing Rate of Interest Charge on Taxes Temporary Budget Authorize Tax Assessor to take certain actions Surety Bonds Establish a Petty Cash Fund Recycling Tonnage Grant/2014 Appoint Kevco Electric Inc. Appoint SWAC and Alternate SWAC Representatives Appoint Zoning Officer and 911 Coordinator Appoint Library Board Members Appoint Planning Board Members Borough Physician Appoint Karen Dysart Public Agency Compliance Officer Appoint Borough Recycling Coordinator Appoint Municipal Court Judge Appoint OEM Coordinator Authorizing the Award of a Non-Fair & Open Contract for Robert Martucci, P.E., Municipal Engineer Authorizing the Award of a Non-Fair & Open Contract for Todd Bolig, Esq., Borough Attorney Authorizing the Award of a Non-Fair & Open Contract for Thomas M. Ferry, Borough Auditor Professional Services Official Newspapers Official Depositories
Roll Call Vote
Council Member
Motion Secon d
Ayes
Nays
Abstain
Absent/Ineligible
Carole Heller Noralie LaFevre Ronald Rehl Henry Schepens George Sniffin Robert White
x x x x x x
x
x
Resolutions in full as follows:
Reorganization Meeting Minutes - 01/01/15 Page 3 of 12
RESOLUTION NO. RE2015-001 BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that the Official Time and Place for the Borough Council Regular Monthly Meetings shall be set for the First Monday of each month and the Third Monday of each month, unless otherwise specified, in which case the date shall be set at the discretion of the Council. The regularly scheduled meetings will be held in the Milford Fire Company Building, 21 Water Street, Milford, New Jersey. All meetings will be held at 7:00P.M. prevailing time. This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2015. RESOLUTION NO. RE2015-002 WHEREAS, Section 13, of the Open Public Meetings Act, Chapter 231, P.L. 1975, requires Chapter 231, P.L. 1975, requires that at least once a year, not later than January 10th of such year, every public body shall post and mail to newspapers designated by said Body, a schedule of the location, time and date of each regular monthly meeting of said Body during the succeeding year; NOW, THEREFORE, BE IT RESOLVED by the COMMON COUNCIL of the Borough of Milford, County of Hunterdon, State of New Jersey, as follows: The Regular Meetings of the COMMON COUNCIL of the Borough of Milford, County of Hunterdon, and State of New Jersey shall be held at the Milford Fire Company Building, 21 Water Street, Milford, New Jersey 7:00PM prevailing time on the FIRST AND THIRD MONDAYS of each month for the year 2015, except when said First Monday shall be a Legal Holiday. In such event the meeting shall be held at the discretion of Council. The dates of said meetings are as follows: REGULAR MEETINGS (1st Monday) REGULAR MEETINGS (3rd Monday) January 5, 2015 January 20, 2015 (Tues) February 2, 2015 February 17, 2015 (Tues) March 2, 2015 March 16, 2015 April 6, 2015 April 20, 2015 May 4, 2015 May 18, 2015 June 1, 2015 June No Meeting July 6, 2015 July No Meeting August 3, 2015 August No Meeting September 8, 2015 (Tues) September 21, 2015 October 5, 2015 October 19, 2015 November 2, 2015 November 16, 2015 December 7, 2015 December 21, 2015 1. Reorganization Meeting will be held on January 1, 2016. 2. Formal Action may or may not be taken. 3. This Resolution shall take effect immediately upon publication. RESOLUTION NO. RE2015-003 RESOLUTION OF THE BOROUGH OF MILFORD, COUNTY OF HUNTERDON, STATE OF NEW JERSEY FIXING THE RATE OF INTEREST TO BE CHARGED ON DELINQUENT TAXES OF ASSESSMENTS. WHEREAS , N.J.S.A. 54:4-67 permits the governing body of each municipality to fix the
Reorganization Meeting Minutes - 01/01/15 Page 4 of 12
rate of interest to be charged for non-payment of taxes or assessment subject to any abatement or discount for the late payment of taxes as proved by law; and WHEREAS , N.J.S.A. 54:4-67 has been amended to permit the fixing of said rate of 8% per annum on the first $1,500.00 of the delinquency and 18% per annum on any amount in excess of $1,500.00 and allows an additional penalty of 6% be collected against a delinquency in excess of $10,000.00 on properties that fail to pay the delinquency prior to the end of the calendar year; NOW, THEREFORE, BE IT RESOLVED , by the Common Council of the Borough of Milford, County of Hunterdon, State of New Jersey, as follows: 1. The Tax Collector is hereby authorized and directed to charge 8% per annum on the first $1,500.00 of taxes becoming delinquent after the due date and 18% per annum on any amount of taxes in excess of $1,500.00 becoming delinquent after the due date and if a delinquency is in excess of $10,000.00 and remains in arrears beyond December 31 st , an additional penalty of 6% shall be charged against the delinquency. Effective January 1, 2015 there will be a ten (10) day grace period of quarterly tax payments made by cash, check or money order. 2. Any payments not made in accordance with paragraph two of this resolution shall be charged interest from the due date as set forth in paragraph one of this resolution. 3. A Certified copy of this resolution shall be provided by the Borough Clerk to the Tax Collector, the Borough Attorney and Borough Auditor for the Borough of Milford. RESOLUTION NO. RE2015-004 BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that the TEMPORARY BUDGETS FOR 2015, with the following appropriations, be and is hereby adopted: General Operations (Municipal) $251,935.00 Water Department $ 51,559.00 Sewer Utility $ 99,735.00 RESOLUTION NO. RE2015-005 WHEREAS, the Common Council has been informed by the Tax Assessor of the Borough of Milford, that from time to time, the Assessor may be required to execute stipulations relative to assessment appeals, to make corrections in assessments on properties located in the Borough of Milford, and to file omitted assessments and roll back tax complaints and appeals, all in the name of the Borough of Milford; and WHEREAS, the Hunterdon County Board of Taxation requires a resolution of the Common Council to authorize actions by the Assessor; and WHEREAS, the Common Council desires to grant such authority to the Assessor, subject to the conditions set herein. NOW THEREFORE, BE IT RESOLVED by the Common Council of the Borough of Milford, in the County of Hunterdon and State of New Jersey: Sec. 1 - The Tax Assessor of the Borough of Milford be, and hereby is authorized in the name of the Borough of Milford aforesaid, to: (a) Execute stipulations relative to assessment appeals; (b) Make corrections in assessments on properties located in the Borough of Milford; A RESOLUTION TO AUTHORIZE THE TAX ASSESSOR OF THE BOROUGH OF MILFORD TO TAKE CERTAIN ACTIONS IN THE NAME OF THE BOROUGH
Reorganization Meeting Minutes - 01/01/15 Page 5 of 12
(c) File omitted assessment and roll-back tax complaints and appeals with the Hunterdon County Board of Taxation. Sec. 2 - The authority herein granted shall expire on December 31, 2015 and is conditioned upon the Tax Assessor advising the Borough Attorney and Borough Council of all such actions taken by him and the reasons therefore. Sec. 3 - A copy of this Resolution duly certified to be a true copy thereof shall be transmitted to the Tax Assessor and the Hunterdon County Board of Taxation. RESOLUTION NO. RE2015-006 BE IT HEREBY RESOLVED by the Common Council of the Borough of Milford Surety Bonds be secured for the following Officials in designated amounts: Treasurer $75,000.00 Tax Collector $80,000.00 Deputy Tax Collector $75,000.00 Sewer & Water Collector $45,000.00 RESOLUTION NO. RE2015-007 BE IT HEREBY RESOLVED by the COMMON COUNCIL of the BOROUGH OF MILFORD that the following named newspaper be designated as the Official Newspaper for the Borough: Hunterdon County Democrat BE IT FURTHER RESOLVED that the following named newspapers be designated as Official Alternate Newspapers for the Borough: Express Times Star Ledger RESOLUTION NO. RE2015-008 BE IT HEREBY RESOLVED by the COMMON COUNCIL of the BOROUGH OF MILFORD that the Official Depositories for all Borough Funds shall be: National Westminster Bank of New Jersey Bank of America Hope National Bank PNC
Commerce Bank Sovereign Bank New Jersey Cash Management Fund TD Banknorth Group
Janney, Montgomery, Scott Oppenheimer & Company
RESOLUTION NO. RE2015-009 ESTABLISHING A PETTY CASH FUND WHEREAS , N.J.S.A. 40A:5-21 authorizes the establishment of a Petty Cash Fund in any county or municipality by application and resolution; and WHEREAS , it is the desire of the Common Council of the Borough of Milford, County of Hunterdon to establish such a fund for the Borough Clerk’s Office in the amount of $50.00; and WHEREAS , the custodian for this fund is Karen Dysart, Municipal Clerk, who is
Reorganization Meeting Minutes - 01/01/15 Page 6 of 12
bonded for the amount of $2,000.00; such custodian shall maintain records for this fund in a manner conducive to proper accounting and auditing procedures; and NOW, THEREFORE BE IT RESOLVED that the Milford Borough Common Council hereby authorizes such action and that two copies of this resolution be filed with the Division of Local Government Services, New Jersey Department of Community Affairs for approval. 2014 RECYCLING TONNAGE GRANT RESOLUTION NO. RE2015-010 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 separation and recycling programs; and WHEREAS , it is the intent and 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 is promulgating 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 indicate the assent of the Common Council to the efforts undertaken by the municipality and the requirements contained in the recycling Act and recycling regulations; and WHEREAS , such resolution should designate the individual authorized to ensure that the application is properly completed and timely filed. WHEREAS , Alan Turdo, Municipal Recycling Coordinator is hereby designated to prepare the 2015 Recycling Tonnage report. NOW THEREFORE, BE IT RESOLVED , by the COMMON COUNCIL OF THE BOROUGH OF MILFORD, in the County of Hunterdon, State of New Jersey, that the Borough of Milford hereby endorses the submission of a Municipal Recycling Tonnage Grant Application to the New Jersey Department of Environmental Protection, and Alan Turdo is the person authorized to prepare such application and ensure that the same is properly filed. RESOLUTION NO. RE2015-011 WHEREAS, the County of Hunterdon granted approval upon the traffic signal installation contingent on it being operated and continuously maintained in accordance with Plan LTS-3572 dated June 25, 1993 and Signal Timing Schedule dated June 26, 1993; and WHEREAS, The Borough of Milford is in need of professional advice for Electrical Services for the purpose of instituting maintenance program for the Traffic Signal; WHEREAS, sufficient funds are available to pay the costs of these purposes; and WHEREAS , the Local Public Contracts Law (NJSA 40A:11-5 et seq) requires a resolution authorizing the award of contracts for Professional Services without competitive bidding must be advertised. NOW, THEREFORE, BE IT RESOLVED that the Common Council of the Borough of Milford, County of Hunterdon, State of New Jersey, that the professional listed below is hereby retained to provide the Borough with this needed service: Kevco Electric, Inc. PO Box 2360
Reorganization Meeting Minutes - 01/01/15 Page 7 of 12
Bloomfield, NJ 07003 RESOLUTION NO. RE2015-012
BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that Robert White has been appointed Municipal Representative to the Solid Waste Advisory Council (SWAC) and appoints Council member Ronald Rehl as Alternate to the Solid Waste Advisory Council. The term of this appointment is from January 1, 2015 through December 31, 2015. RESOLUTION NO. RE2015-013 BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that William P. Pursell shall be appointed as Municipal Zoning Officer. IT IS FURTHER HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that Lorrianne P. Laughton shall be appointed as 9-1-1 Coordinator. The term of these appointments is from January 1, 2015 through December 31, 2015. RESOLUTION RE2015-014 BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that the following appointments to the Library Board of the Milford Public Library are as follows: APPOINTEES TERM OF APPOINTMENT Linda Fleck 01/01/2015 to 12/31/2017 Timothy McCracken 05/01/2015 to 12/31/2017 Carol Bastow 01/01/2013 to 12/31/2015 Janet Huber 01/01/2014 to 12/31/2016 Lisa George 01/01/2014 to 12/31/2016 Noralie LaFevre 01/01/2015 to 12/31/2015 (Mayor’s Representative) Sue Flynn 01/01/2015 to 12/31/2015 (School Representative) RESOLUTION NO. RE2015-015 BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that the following appointments to the Milford Borough Joint Planning Board/Board of Adjustment is as follows: APPOINTEES TERM OF APPOINTMENT Class I
4 Year Term James Gallos 1 Year Term Vacant
01/01/2014 to 12/31/2015
Class II
01/01/2015 to 12/31/2015
Class III
1 Year Council Member Robert White
01/01/2015 to 12/31/2015
Class IV
4 Year Terms Jef Betz Armand Perez Carol Bernotas Regina Stem Brenda O'Shea Linda Bullock
01/01/2014 to 12/31/2017
01/01/2013 to 12/31/2016
01/01/2013 to 12/31/2016 01/01/2012 to 12/31/2015
01/01/2015 to 12/31/2018
01/01/2015 to 12/21/2018
Reorganization Meeting Minutes - 01/01/15 Page 8 of 12
Alternates 2 Year Terms Alternate #1 Open
01/01/2014 to 12/31/2015
Alternate # 2 Alternate # 3 Alternate # 4
Rebecca Rose
01/01/2015 to 12/31/2016
Open Open
01/01/2014 to 12/31/2015 01/01/2015 to 12/31/2016
Clerk of the 1 Year Term Plng. Bd.
Dawn Golden
01/01/2015 to 12/31/2015
RESOLUTION NO. RE2015-016 BE IT HEREBY RESOLVED by the Milford Borough Common Council that Delaware Valley Family Health Center is appointed Borough Physician for the year of 2015. BE IT FURTHER RESOLVED that the following fees be designated for the services: Contracted DOT physicals $200.00 4. Includes obtaining history, performing physical examination and completion of forms, vision screen, urinalysis without micro and hearing test. Contracted pre-employment physicals - $150.00 5. Includes obtaining history, performing physical examination, completion of form. 6. Any immunization administered or other recommended testing are done at regular office charges. 7. Services additional to those listed above would be charged at our standard rates if/when requested. Hepatitis B Vaccine $169.00 per injection (includes vaccine and admin fee) Hepatitis A Vaccine - $146.00 per injection (includes vaccine and admin fee) Note: The billing agreement may be amended in writing as either party deems necessary and upon agreement of both parties. RESOLUTION NO. RE2015-017 BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that Karen Dysart, Municipal Clerk shall be designated as the official to act as liaison and to serve as the Public Agency Compliance Officer (P.A.C.O.) for the Borough of Milford from January 1, 2015 through December 31, 2015. RESOLUTION NO. RE2015-018 BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that Alan Turdo has been appointed Municipal Recycling Coordinator. The term of this appointment is from January 1, 2015 through December 31, 2015. RESOLUTION NO. RE2015-019 BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that John Petronko, Jr., J.M.C. has been appointed Municipal Court Judge for the Shared Municipal Court of Kingwood Township and the Borough of Milford, Hunterdon County, New Jersey. The term of this appointment is from January 1, 2015 through December 31, 2015.
Reorganization Meeting Minutes - 01/01/15 Page 9 of 12
RESOLUTION NO. RE2015-020 WHEREAS , the Borough of Milford, Hunterdon County is currently in need of an Emergency Management Coordinator; and WHEREAS , John Phillips is qualified for this position; BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that John Phillips be appointed as Emergency Management Coordinator. The term of this appointment is for one year. It commences on January 1, 2015 and expires on December 31, 2015. RESOLUTION NO. RE2015-021 RESOLUTION AUTHORIZING THE AWARD OF A NON-FAIR AND OPEN CONTRACT FOR THE RETENTION OF BOROUGH ENGINEER FOR THE BOROUGH OF MILFORD FOR CALENDAR YEAR 2015 WHEREAS, the Borough of Milford has a need to retain an Engineer of the State of New Jersey for general engineering services on behalf of the Borough of Milford and is doing so on a non-fair and open contract basis pursuant to the provisions of N.J.S.A. 19:44A-20.5; and WHEREAS, the term of this contract is One (1) year commencing on January 1, 2015 and terminating on December 31, 2015; and WHEREAS, the Mayor of Milford has determined and certified in writing that the value of these professional services may, in the aggregate, exceed $17,500; and WHEREAS, Robert M. Martucci, P. E. of the Firm of Van Cleef Engineering Associates has completed and submitted a Business Entity Disclosure Certification which certifies that neither Robert M. Martucci nor the Firm of Van Cleef Engineering have not made any reportable contributions to a political or candidate committee in the previous one year, and that the contract will prohibit both Robert M. Martucci and the Firm of Van Cleef Engineering from making any reportable contributions through the term of the contract, and NOW, THEREFORE, BE IT RESOLVED BY THE MILFORD BOROUGH COMMON COUNCIL that: 1. Robert M. Martucci, P.E. of the Firm of Van Cleef Engineering Associates be and hereby is retained as borough engineer for the period of January 1, 2015 through December 31, 2015 on a non-fair and open basis; and 2. The Business Disclosure Entity Certification as executed by Robert Martucci, P.E. and the Determination of Value be placed on file with this Resolution. RESOLUTION NO. RE2015-022 RESOLUTION AUTHORIZING THE AWARD OF A NON-FAIR AND OPEN CONTRACT FOR THE RETENTION OF GENERAL LEGAL COUNSEL FOR THE BOROUGH OF MILFORD FOR CALENDAR YEAR 2015 WHEREAS, the Borough of Milford has a need to retain an attorney-at-law of the State of New Jersey for general legal services on behalf of the Borough of Milford and is doing so on a non-fair and open contract basis pursuant to the provisions of N.J.S.A. 19:44A-20.5; and WHEREAS, the term of this contract is One (1) year commencing on January 1, 2015 and terminating on December 31, 2015; and WHEREAS, the Mayor of Milford has determined and certified in writing that the value of these professional services may, in the aggregate, exceed $17,500; and
Reorganization Meeting Minutes - 01/01/15 Page 10 of 12
WHEREAS, Todd L. Bolig, Esq. of the Law Offices of Todd L. Bolig, LLC has completed and submitted a Business Entity Disclosure Certification which certifies that neither Todd L. Bolig nor the Law Offices of Todd L. Bolig, LLC have not made any reportable contributions to a political or candidate committee in the previous one year, and that the contract will prohibit both Todd L. Bolig and the Law Offices of Todd L. Bolig, LLC from making any reportable contributions through the term of the contract, and NOW, THEREFORE, BE IT RESOLVED BY THE MILFORD BOROUGH COMMON COUNCIL that: 1. Todd L. Bolig, Esq. of the Law Offices Todd L. Bolig, LLC be and hereby is retained as general legal counsel / borough attorney for the period of January 1, 2015 through December 31, 2015 on a non-fair and open basis; and 2. The Business Disclosure Entity Certification as executed by Todd L. Bolig, Esq. and the Determination of Value be placed on file with this Resolution. RESOLUTION NO. RE2015-023 RESOLUTION AUTHORIZING THE AWARD OF A NON-FAIR AND OPEN CONTRACT FOR THE RETENTION OF BOROUGH AUDITOR FOR THE BOROUGH OF MILFORD FOR CALENDAR YEAR 2015 WHEREAS, the Borough of Milford has a need to retain an Auditor of the State of New Jersey for general auditing services on behalf of the Borough of Milford and is doing so on a non-fair and open contract basis pursuant to the provisions of N.J.S.A. 19:44A-20.5; and WHEREAS, the term of this contract is One (1) year commencing on January 1, 2015 and terminating on December 31, 2015; and WHEREAS, the Mayor of Milford has determined and certified in writing that the value of these professional services may, in the aggregate, exceed $17,500; and WHEREAS, Thomas M. Ferry, RMA of the Firm of Ferraioli, Wielkotz, Cerullo & Cuva, P.A. has completed and submitted a Business Entity Disclosure Certification which certifies that neither Thomas M. Ferry nor the Firm of Ferraioli, Wielkotz, Cerullo & Cuva, P.A. have not made any reportable contributions to a political or candidate committee in the previous one year, and that the contract will prohibit both Thomas M. Ferry and the Firm of Ferraioli, Wielkotz, Cerullo & Cuva, PA from making any reportable contributions through the term of the contract, and NOW, THEREFORE, BE IT RESOLVED BY THE MILFORD BOROUGH COMMON COUNCIL that: 1. Thomas M. Ferry, RMA of the Firm of Ferraioli, Wielkotz, Cerullo & Cuva, P.A. be and hereby is retained as borough auditor for the period of January 1, 2015 through December 31, 2015 on a non-fair and open basis; and 2. The Business Disclosure Entity Certification as executed by Thomas M. Ferry, RMA and the Determination of Value be placed on file with this Resolution. RESOLUTION NO. RE2015-024 WHEREAS, the Borough of Milford is in need of Accounting and Auditing services, Professional Legal Counsel, and the services of a Water and Sewer Superintendent; and WHEREAS, sufficient funds are available to pay the costs of these purposes; and WHEREAS, the Local Public Contracts Law (N.J.S.A. 40A:11-5 et seq.) requires a resolution authorizing the award of contracts for Professional Services without competitive
Reorganization Meeting Minutes - 01/01/15 Page 11 of 12
bidding must be advertised. NOW, THEREFORE, BE IT RESOLVED that the Common Council of the Borough of Milford, County of Hunterdon, State of New Jersey, appoint the following persons to provide professional services from January 1, 2015 through December 31, 2015: TODD L. BOLIG, ESQ. from the Law Office of Todd L. Bolig, LLC is hereby retained as the Municipal Attorney for the Borough of Milford. RICHARD E. ALLER, JR. is hereby retained as the Water and Sewer Superintendent for the Borough of Milford. THOMAS M. FERRY, RMA from the firm of Ferraioli, Wielkotz, Cerullo & Cuva, PA is hereby retained as Borough Auditor for the Borough of Milford. ROBERT MARTUCCI, P.E . from the firm of Van Cleef Engineering Associates is hereby retained as Borough Engineer for the Borough of Milford. JOHN DRAIKIWICZ, ESQ . from the firm of Gibbons P.C. is hereby retained as the Municipal Bonding Attorney for the Borough of Milford. MARTIN ALLEN, ESQ. from the firm of DiFrancesco, Bateman, Coley, Yospin, Kunzman, Davis & Lehrer, P.C. is hereby retained as the Municipal Tax Attorney for the Borough of Milford BRENT CARNEY, ESQ . from the firm of Maraziti, Falcon & Healey, LLP is hereby retained as Borough Redevelopment Attorney for the Borough of Milford. PUBLIC COMMENT Carole Heller made a motion to open the meeting to public comments. Seconded by Noralie LaFevre. ROLL CALL VOTE: AYES: C. Heller, N. LaFevre, R. Rehl, H. Schepens, G. Sniffin, R. White NAYS: None ABSTAIN: None ABSENT: None Motion approved. No comments from the public in attendance. George Sniffin made a motion to close the public portion of the meeting. Seconded by Noralie LaFevre. ROLL CALL VOTE: AYES: C. Heller, N. LaFevre, R. Rehl, H. Schepens, G. Sniffin, R. White NAYS: None ABSTAIN: None ABSENT: None Motion approved. Mayor Gallos – Year in Review Mayor Gallos gave a brief year in review to Council and members in the audience. Some of the highlights of 2014 were as follows: water improvement project, sub-committee to work on the codification of the Borough's code book, new playground equipment, library boiler, nuisance ordinance and junk/abandon vehicle ordinance. ADJOURNMENT Mayor Gallos advised there being no further business to discuss, the minutes of this meeting will be available as soon as possible. Motion to adjourn was made by Ron Rehl. Seconded by Henri Schepens. All in Favor - AYES: All NAYS: None ABSTAIN: None ABSENT: None Meeting adjourned at 2:16PM Respectfully Submitted,
Reorganization Meeting Minutes - 01/01/15 Page 12 of 12
Karen Dysart, RMC Municipal Clerk
Reorganization Meeting Minutes - 01/01/15 Page 13 of 12
MILFORD BOROUGH COMMON COUNCIL REGULAR MEETING DATE: January 5, 2015 CALL TO ORDER The Regular Meeting of the Milford Borough Common Council was held in the Milford Fire Company Building on January 5, 2015. The meeting was called to order by Mayor James A. Gallos at 7:00PM.
PLEDGE OFALLEGIANCE was led by Mayor James Gallos. SUNSHINE PROCLAMATION was read by Mayor James Gallos.
As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on December 4, 2014 in the Hunterdon County Democrat and Express Times newspapers. Notices were also posted on the bulletin boards both inside and outside the Municipal Building and at the Milford Public Library. ROLL CALL Present: James A. Gallos, Mayor
Carole Heller, Noralie LaFevre, Ronald Rehl Henri Schepens, George Sniffin, Robert White
The record reflects the presence of: Todd Bolig, Attorney. NEW BUSINESS
Councilman White reviewed a letter he received from the State of New Jersey, Environmental Protection Agency regarding Electronic Waste Management Act. Councilman White stated under the E-Waste Law all manufacturers are obligated to “implement and finance the collection, transportation and recycling of covered electronic devices”. A manufacturer and any recycler, plan administrator or other entity engaged by the manufacturer to provide recycling services as part of the manufacturer's obligations under the E-Waste Law are thus prohibited from charging any fee or cost for the collection, transportation or recycling of CED's. Councilman White stated the Borough should schedule a e-waste clean up day this year. UNFINISHED BUSINESS 2015 Animal Control Officer Services Contract Borough Council members had a brief discussion on the County-Administered Animal Control Officer Services contract for 2015. Hunterdon County would administer the program and the Borough would participate in the services for $2,200.00. R ESOLUTION N O . RE2015-029 R ESOLUTION OF THE B OROUGH OF M ILFORD , C OUNTY OF H UNTERDON , S TATE OF N EW J ERSEY , A UTHORIZING THE C OUNTY OF H UNTERDON T O C ONTRACT , ON B EHALF OF THE B OROUGH , FOR A NIMAL C ONTROL S ERVICES FOR 2015. WHEREAS, N.J.S.A . 4:19-15.16(b) requires all local municipal governments to have a certified Animal Control Officer “ACO” to enforce N.J.S.A . Title 4, generally, and N.J.S.A . 4:15.16, specifically; and WHEREAS, the Hunterdon County Board of Chosen Freeholders has, on December 30, 2014,
Regular Meeting Minutes of 1/5/2015 Page 1 of 5
resolved to both provide and administer animal control services on behalf of those Hunterdon County municipalities having previously expressed an interest in the County’s administration of animal control services; and WHEREAS , the Hunterdon County Board of Chosen Freeholders, by Resolution 2014-32, has determined that Animal Control & Investigative Services, L.L.C. (“Animal Control”), 249 Goat Hill Road, Lambertville, New Jersey is the lowest responsible bidder satisfying the County’s bid specifications for the provision of animal control services for 2015, and has on or about December 30, 2014 entered into a contract with Animal Control for the provision of said services (the “County Contract”); and WHEREAS , Hunterdon County contract permits the Borough to pay for the provision of those services by Animal Control, as mandated by N.J.S.A . Title 4, directly to the County, for the fixed cost of Two Thousand Two Hundred Dollars ($2,200.00), with all administrative and incidental costs attendant to the provision of these services being solely borne by Hunterdon County; and WHEREAS , the services provided by Animal Control shall commence January 1, 2015 and terminate on December 31, 2015; and WHEREAS , the Borough has sufficient funds to pay for the Borough’s inclusion in the County’s administered animal control services contract, in the amount of Two Thousand Two Hundred Dollars ($2,200.00). NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Milford that: 1. For calendar year 2015, animal control services for the Borough of Milford shall be provided by Animal Control & Investigative Services, L.L.C. (“Animal Control”), 249 Goat Hill Road, Lambertville, New Jersey in accordance with Animal Control’s contract with the County of Hunterdon; and 2. Payment to the County of Hunterdon be and hereby is approved in the amount of Two Thousand Two Hundred Dollars ($2,200.00) for the provision of said animal control services by Animal Control pursuant to the County Contract. This being submitted at the Council meeting held on Monday, January 5, 2015. Council Member Motion Second Ayes Nays Abstain Absent/Ineligible Carole Heller x Noralie LaFevre x Ronald Rehl x x Henry Schepens x x George Sniffin x Robert White x PUBLIC COMMENT Carole Heller made a motion to open the meeting to public comments. Seconded by Noralie LaFevre. ROLL CALL VOTE: AYES: C. Heller, N. LaFevre, R. Rehl, H. Schepens, G. Sniffin, R. White NAYS: None ABSTAIN: None ABSENT: None Motion approved. Rob Castagna, Spring Garden Street stated Best Buy will recycle TVs and computers at no charge. Mr. Castagna also spoke to Pat Seppi and Alison Hess, EPA regarding a sign to be placed in front of the Curtis Paper site. Both Pat Seppi and Alison Hess said there are several issues that
Regular Meeting Minutes of 1/5/2015 Page 2 of 5
need to resolved before a sign can be posted at the paper mill site. Councilman White will contact Gail Smith from Georgia Pacific and review the matter with her. Also, Mayor Gallos will send a letter to EPA regarding the posting of a sign at the Curtis Paper site. Charlie White, 78 Frenchtown Road said the letter from Assemblyman Peterson regarding the Curtis Paper site stated he would attend any stakeholder meeting. Charlie wanted to know if the Borough would be inviting Mr. Peterson to the CAG meeting on January 26 th . Mayor Gallos stated he would inform Assemblyman Peterson about the CAG meeting. Noralie LaFevre made a motion to close the public portion of the meeting. Seconded by Ron Rehl. ROLL CALL VOTE: AYES: C. Heller, N. LaFevre, R. Rehl, Henri Schepens, G. Sniffin, R. White NAYS: None ABSTAIN: None ABSENT: None Motion approved. LEGALAFFAIRS REPORT – TODD BOLIG Attorney Bolig stated the Borough received notification and an escrow check from Milford Grist Mill LLC stating they were still interested in purchasing the grist mill property from Chuck Urban. Attorney Bolig also stated the Council will need to form a sub-committee to meet with individuals from Milford Grist Mill LLC. A sub-committee was formed: Mayor Gallos, Councilmen Robert White and Ronald Rehl. Councilwoman LaFevre will serve as an alternate member. The Borough Clerk will inform Milford Grist Mill of the formation of a sub- committee. SECURITY/ADMINISTRATION – MAYOR JAMES GALLOS No report tonight. COMMUNITYAFFAIRS – COUNCILMAN HENRI SCHEPENS No report tonight. FINANCE – COUNCILWOMAN LAFEVRE Finance Councilwoman LaFevre stated the 2015 Municipal Budget meeting is scheduled for January 12, 2015 at 6:30pm. Planning Board Councilwoman LaFevre stated the Planning Board reviewed the minor site plan and variance application for JJ18 Bridge Street and JJ24 Bridge Street for completeness. RESOLUTIONS RESOLUTION NO. RE2015-025 WHEREAS, the (3rd) third tax payment of the 2014/2015 school year is due and payable to the Board of Education of Milford Public School on or before January 5, 2015; and WHEREAS, the total of the (3rd) third tax payment is $445,934.25. THEREFORE IT IS HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that the tax payment to the Local School in the amount of $445,934.35 be and is ordered paid to the Milford Public School Board of Education
Regular Meeting Minutes of 1/5/2015 Page 3 of 5
on or before January 5, 2015.
This being submitted at the Council meeting held on January 5, 2015. Motion Second Ayes Nays Abstain Absent/Ineligible
Council Vote Carole Heller Noralie LaFevre Ronald Rehl Henri Schepens George Sniffin Robert White
x x x x x
x
x x RESOLUTION NO. RE2015-026 WHEREAS, the (4th) fourth tax payment of the 14/2015 school year is due and
payable to the Board of Education of Delaware Valley Regional High School on or before January 5, 2015; and WHEREAS, the total of the (4th) fourth tax payment is $119,101.00. THEREFORE IT IS HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that the Regional School payment in the amount of $119,101.00 be and is ordered paid to the Delaware Valley Regional High School Board of Education on or before January 5, 2015. This being submitted at the regular meeting of the Milford Borough Common Council held on January 5, 2015. Council Vote Motion Second Ayes Nays Abstain Absent/Ineligible Carole Heller x x Noralie LaFevre x x Ronald Rehl x Henri Schepens x George Sniffin x Robert White x RESOLUTION NO. RE2015-027 BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that all VOUCHERS presented and approved be paid. This being submitted at the Council meeting held on January 5, 2015. Council Vote Motion Second Ayes Nays Abstain Absent No Vote Carole Heller x Noralie LaFevre x x Ronald Rehl x x Henri Schepens x George Sniffin x Robert White x RESOLUTION NO. RE2015-028 BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that the following appointment to the Milford Borough Joint Planning Board/Board of Adjustment is as follows:
Regular Meeting Minutes of 1/5/2015 Page 4 of 5
APPOINTEE 2 Year Term Robert Castagna
TERM OFAPPOINTMENT
Alternate Alternate # 4
01/01/2015 - 12/31/2016 This being submitted at the Regular meeting of the Milford Borough Common Council held on January 5, 2015. Council Vote Motion Second Ayes Nays Abstain Absent/Ineligible Carole Heller Noralie LaFevre Ronald Rehl x
Henri Schepens George Sniffin Robert White
x
CLERK'S REPORT – December 2014 Comments: None Motion to accept: Ronald Rehl Seconded: Henri Schepens All in Favor - AYES: All NAYS: None ABSTAIN: None ABSENT: None Clerk's Report approved. MISCELLANEOUS Councilman Sniffin invited Council members to a Public Works meeting on January 8 th at the Sewer Plant. Councilman White stated he is looking into a Safe Route to School grant with the Milford Public School. Councilman White was advised to contact the Borough Engineer for more information on the subject. CORRESPONDENCE LIST Correspondence was reviewed as presented. ADJOURNMENT Mayor Gallos advised there being no further business to discuss, the minutes of this meeting will be available as soon as possible. Motion to adjourn was made by Noralie LaFevre. Seconded by Ronald Rehl. All in Favor - AYES: All NAYS: None ABSTAIN: None ABSENT: None Meeting adjourned at 7:25PM Respectfully Submitted
Karen Dysart, RMC Municipal Clerk
Regular Meeting Minutes of 1/5/2015 Page 5 of 5
MILFORD BOROUGH COMMON COUNCIL SPECIAL MEETING
DATE: January 12, 2015
CALL TO ORDER A Special Meeting of the Milford Borough Common Council was held in the Milford Fire Company Building on January 12, 2015. The meeting was called to order by Mayor James Gallos, at 6:30PM.
PLEDGE OF ALLEGIANCE was led by Mayor James Gallos. SUNSHINE PROCLAMATION was read by Mayor James Gallos.
As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on December 18, 2014 to the Hunterdon County Democrat and Express Times newspapers. Notices were also posted on the bulletin boards both inside and outside the Municipal Building and at the Milford Public Library. ROLL CALL Present: James A. Gallos, Mayor
Carole Heller, Noralie LaFevre, Ronald Rehl, Henri Schepens, George Sniffin, Robert White
NEW BUSINESS Council and CFO to Discuss the 2015 Municipal Budget
Dawn Merante, Chief Financial Officer and Borough Council discussed the proposed 2015 municipal budget. Borough Council members gave Dawn Merante suggestions of items to be deducted and/or added in the 2015 budget. Dawn Merante and Thomas Ferry, Borough Auditor will prepare the proposed 2015 municipal budget and give copies to Council to review. Members of Council discussed the 2015 salary ordinance and a ordinance will be prepared with a five percent increase and a new line item will be added as part of the Clerk's responsibilities as follows: COAH Liaison and PAIC Representative. Noralie LaFevre made a motion for a new line item in the Salary Ordinance entitled: COAH Liaison/PAIC representative - $1,000.00 stipend. Seconded by: Robert White ROLL CALL VOTE: AYES: C. Heller, N. LaFevre, R. Rehl, H. Schepens, G. Sniffin, R. White NAYS: None ABSTAIN: None ABSENT: None Motion approved. George Sniffin made a motion for a five percent salary increase for 2015. Seconded by Ron Rehl. ROLL CALL VOTE: AYES: C. Heller, N. LaFevre, R. Rehl, H. Schepens, G. Sniffin, R. White NAYS: None ABSTAIN: None ABSENT: None Motion approved. Councilman White had a question for Dawn Merante regarding the Energy Receipt Tax and the Franchise Tax. Dawn Merante stated the Borough is still receiving money from the State on the Energy Receipt Tax. Councilman White stated he will look into whether the Borough
Special Budget Meeting – January 12, 2015 Page 1 of 2
could receive the Franchise Tax. PUBLIC COMMENT George Sniffin made a motion to open the meeting to public comments. Seconded by Henri Schepens. ROLL CALL VOTE: AYES: C. Heller, N. LaFevre, R. Rehl, H. Schepens, G. Sniffin, R. White NAYS: None ABSTAIN: None ABSENT: None Motion approved. Charlie White, 78 Frenchtown Road had a question on the reserve for uncollected taxes. Dawn Merante stated the municipality is responsible to fund the prior year unpaid taxes. Rob Castagna, Spring Garden Street had several question on how the salary increase would impact the other salary line items. George Sniffin made a motion to close the public portion of the meeting. Seconded by Carole Heller. ROLL CALL VOTE: AYES: C. Heller, N. LaFevre, R. Rehl, H. Schepens, G. Sniffin, R. White NAYS: None ABSTAIN: None ABSENT: None Motion approved. ADJOURNMENT Mayor Gallos stated there being no further business to discuss, the minutes of this meeting will be available as soon as possible. Motion to adjourn was made by George Sniffin. Seconded by Carole Heller. All in Favor - AYES: All NAYS: None ABSTAIN: None ABSENT: None Meeting adjourned at 7:30 PM.
Respectfully Submitted,
Karen Dysart, RMC Municipal Clerk
Special Budget Meeting – January 12, 2015 Page 2 of 2
MILFORD BOROUGH COMMON COUNCIL REGULAR MEETING DATE: January 20, 2015 CALL TO ORDER The Regular Meeting of the Milford Borough Common Council was held in the Milford Fire Company Building on January 20, 2015. The meeting was called to order by Mayor, James Gallos at 7:00PM.
PLEDGE OFALLEGIANCE was led by Mayor James Gallos. SUNSHINE PROCLAMATION was read by Mayor James Gallos.
As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on January 8, 2015 in the Hunterdon County Democrat and Express Times newspapers. Notices were also posted on the bulletin boards both inside and outside the Municipal Building and at the Milford Public Library. ROLL CALL Present: James A. Gallos, Mayor
Carole Heller, Noralie LaFevre, Ronald Rehl Henri Schepens, George Sniffin, Robert White
The record reflects the presence of: Todd Bolig, Attorney. NEW BUSINESS Litter Grant – Councilman Robert White
Councilman White stated there are several recycling and litter grants which may be available for the Borough to apply for. The first grant application is “Keep America Beautiful” with a application deadline of February 6, 2015. The second grant application is a EPA recycling grant with a application deadline of March 6 th . Councilman White stated he would like to purchase recycling containers with the recycling grant. RESOLUTION NO. RE2015-034 WHEREAS, the Borough of Milford authorizes Councilman White to apply for a littering and recycling grant on behalf of the Borough of Milford. This being submitted at the Council meeting held on January 20, 2015. Council Vote Motion Second Ayes Nays Abstain Absent Ineligible Carole Heller x Noralie LaFevre x x Ronald Rehl x x Henri Schepens x George Sniffin x Robert White x PUBLIC COMMENT Robert White made a motion to open the meeting to public comments. Seconded by Carole Heller. ROLL CALL VOTE: AYES: C. Heller, N. LaFevre, R. Rehl, H. Schepens, G. Sniffin, R. White
Page 1 of 13 Regular Meeting Minutes of 01/20/15
NAYS: None ABSTAIN: None ABSENT:None
Motion approved.
Mr. Hunt, Park Lane stated he liked the idea of the recycling grant. George Sniffin made a motion to close the public portion of the meeting. Seconded by Noralie LaFevre. ROLL CALL VOTE: AYES: C. Heller, N. LaFevre, R. Rehl, H. Schepens, G. Sniffin, R. White NAYS: None ABSTAIN: None ABSENT: None Motion approved. LEGALAFFAIRS REPORT – TODD BOLIG Attorney Bolig stated the Gaelic Cell Tower application will be coming in front of the Planning Board again and Gaelic will have to replenish their escrow account prior to the Planning Board hearing their application. Attorney Bolig informed Council he received an email from the Kingwood Municipal Court regarding security improvements needed to the Kingwood Township Municipal Building following a visitation from the Municipal Division in Somerville. The Borough Clerk will follow up with Dawn Augustine, Court Clerk. BOROUGH REDEVELOPMENT/RECYCLING – COUNCILMAN ROBERTWHITE Councilman White reminded Council members of the upcoming CAG meeting scheduled for January 26, 2015. Councilman White is also looking into a grant for “free wireless” for the businesses on Bridge Street. Councilman White stated there is an article in the NJ Municipalities magazine regarding a Vacant Property Ordinance. Borough Council agreed it was an ordinance worth looking into. Councilman White stated he is working on a campaign to encourage the residents and businesses to recycle. PUBLIC WORKS (WATER AND SEWER) – COUNCILMAN GEORGE SNIFFIN Water Department The Water Department flushed the dead end of Frenchtown Road. The Water Department repaired a 6” water main break in the Curtis Paper Mill parking lot. The Water Department also repaired a water main break on Brian Street. Sewer Department The Sewer Department completed the semiannual service on the equipment at the Sewer Plant. The annual report to Delaware River Basin Commission was completed. PUBLIC WORKS (STREETS AND ROADS MAINTENANCE/PUBLIC SAFETY – COUNCILMAN RONALD REHL Public Works – Streets & Roads On January 15 th Councilman Rehl toured the Borough roads with Alan Turdo and Robert Martucci, Borough Engineer. Potential road work and the Mt. Nebo Road project were discussed. The Road Department completed the catch basin report. Councilman Rehl and Sniffin, Councilwoman Heller, Robert Martucci and the Road
Page 2 of 13 Regular Meeting Minutes of 01/20/15
Made with FlippingBook - Online catalogs