Minutes - 2016

Animated publication

MILFORD BOROUGH COMMON COUNCIL REORGANIZATION MEETING

DATE: JANUARY 1, 2016

CALL TO ORDER The Reorganization meeting of the Milford Borough Common Council was held in the Milford Fire Company Building on January 1, 2016. The meeting was called to order by Borough Clerk, Karen Dysart at 2:00PM. SUNSHINE PROCLAMATION was read by Borough Clerk, Karen Dysart. As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on December 10, 2015 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 Borough Clerk, Karen Dysart. OATHS OF OFFICE Oaths of Office were administered to the following officials: Borough Attorney : Todd Bolig, Esq. Mayor : Ronald Rehl Council Members : Henry Schepens : Elisa Yager Fire Chief : Nathan Fleck Zoning Officer : William Pursell ROLL CALL PRESENT: Mayor, Ronald R. Rehl Council members: Noralie LaFevre, Henry Schepens, George Sniffin, Robert White, Elisa Yager Record reflects the presence of: Todd Bolig, Esq. ELECTION OF COUNCIL PRESIDENT 2016 Mayor Rehl asked for nominations for Council President. Henry Schepens nominated Noralie LaFevre as Council President. Seconded by George Sniffin. All in Favor - AYES: H. Schepens, G. Sniffin, R. White, E. Yager NAYS: None ABSTAIN: N. LaFevre ABSENT: None Motion was approved. Ronald Rehl presented the 2016 Council assignments. Henry Schepens made a motion to accept the 2016 Council Assignments. Seconded by: Noralie LaFevre. All in Favor - AYES: N. LaFevre, H. Schepens, G. Sniffin, R. White, E. Yager NAYS: None ABSTAIN: None ABSENT: None Motion was approved. Henry Schepens made a motion to accept the 2016 Council Appointments &

Page 1 of 13 Reorganization Council Meeting – January 1, 2016

Appointment of Officials. Seconded by: Noralie LaFevre. All in Favor - AYES: N. LaFevre, H. Schepens, G. Sniffin, R. White, E. Yager NAYS: None ABSTAIN: None ABSENT: None Motion was approved. COUNCIL COMMISSION ASSIGNMENTS MAYOR RONALD R. REHL SECURITY/ADMINISTRATION

Prosecutor, Administration, Engineering, Attorney, NJSP, Alt. PAIC Rep., Regional School Board Rep. Legal, Municipal Court, Redevelopment Public Works – Streets & Roads, Water Department, Sewer Utility Finance and Insurance, Cable TV, Street Lighting, Joint Land Use Bd., Emerg. Mgmt., Fire Dept, Rescue Squad Zoning Officer/Local Code Concerns, Redeveopment Zones, Alt. Library Bd. Rep., Alt Emerg. Mgmt. Rep. Building & Grounds, Parks & Playgrounds, Asst. Comm. Public Works, Local Business Rep. Special Events, Historical Liaison, Local School Rep., Alt. Local Business Rep., Alt. Reg. School Rep. SWAC Rep., Recycling & Solid Waste, Library Bd. Rep.

COUNCIL MEMBERS GEORGE SNIFFIN PUBLIC WORKS

ROBERT WHITE COMMUNITY AFFAIRS

HENRI SCHEPENS ZONING

NORALIE LAFEVRE BUILDING AND GROUNDS

ELISA YAGER LIAISON

VACANT RECYCLING AND SOLID WASTE

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 Michael Giannone

Fire Chief

Municipal Fire Official

Certified Public Works Manager OEM Coordinator

Alan Turdo John Phillips APPOINTMENT OF OFFICIALS AND EMPLOYEES

Licensed Sewer Operator Water Superintendent School Crossing Guards

Richard E. Aller, Jr. Richard E. Aller, Jr.

Edwin York

Page 2 of 13 Reorganization Council Meeting – January 1, 2016

Lois Wismer Fred Kullman Richard Aller, Jr. Frank Reasoner

School Crossing Guards Substitutes

John McNally Derrick Sloyer TO ADOPT THE FOLLOWING CONSENT AGENDA RESOLUTIONS: RE2016-001 Official Time and Place RE2016-002 Meeting Dates 2016

RE2016-003 RE2016-004 RE2016-005 RE2016-006 RE2016-007 RE2016-008 RE2016-009 RE2016-010 RE2016-011 RE2016-012 RE2016-013 RE2016-014 RE2016-015 RE2016-016 RE2016-017 RE2016-018 RE2016-019 RE2016-020 RE2016-021 RE2016-022 RE2016-023

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/2015 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

Noralie LaFevre Henry Schepens George Sniffin Robert White

x x x x x

x

x

Elisa Yager

Resolutions in full as follows:

RESOLUTION NO. RE2016-001 BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that the Official Time and Place for the Borough Council Regular Monthly Meetings shall

Page 3 of 13 Reorganization Council Meeting – January 1, 2016

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, 2016. RESOLUTION NO. RE2016-002 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 2016, except when said First Monday shall be a Legal Holiday. In such event the meeting shall be held at the discretion of Council. The March 7, 2016 March 21, 2016 April 4, 2016 April 18, 2016 May 2, 2016 May 16, 2016 June 6, 2016 June No Meeting July 5, 2016 (Tues) July No Meeting August 1, 2016 August No Meeting September 6, 2016 (Tues) September 19, 2016 October 3, 2016 October 17, 2016 November 7, 2016 November 21, 2016 December 5, 2016 December 19, 2016 1. Formal Action may or may not be taken. 2. This Resolution shall take effect immediately upon publication. 3. This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016. RESOLUTION NO. RE2016-003 RESOLUTION OF THE BOROUGH OF MILFORD, COUNTY OF HUNTERDON, STATE OF NEW JERSEY FIXING THE RATE OF INTEREST TO BE CHARGED dates of said meetings are as follows: REGULAR MEETINGS (1st Monday) REGULAR MEETINGS (3rd Monday) January 4, 2016 January 19, 2016 (Tues) February 1, 2016 February 16, 2016 (Tues)

Page 4 of 13 Reorganization Council Meeting – January 1, 2016

ON DELINQUENT TAXES OF ASSESSMENTS. WHEREAS , N.J.S.A. 54:4-67 permits the governing body of each municipality to fix the 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, 2016 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. This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016. RESOLUTION NO. RE2016-004 BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that the TEMPORARY BUDGETS FOR 2016, with the following appropriations, be and is hereby adopted: General Operations (Municipal) $259,025.00 Water Department $ 52,059.00 Sewer Utility $105,085.00 This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016. RESOLUTION NO. RE2016-005 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 A RESOLUTION TO AUTHORIZE THE TAX ASSESSOR OF THE BOROUGH OF MILFORD TO TAKE CERTAIN ACTIONS IN THE NAME OF THE BOROUGH

Page 5 of 13 Reorganization Council Meeting – January 1, 2016

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; (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, 2016 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. This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016. RESOLUTION NO. RE2016-006 BE IT HEREBY RESOLVED by the Common Council of the Borough of Milford Surety Bonds be secured for the following Officials in designated amounts: RESOLUTION NO. RE2016-007 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 This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016. RESOLUTION NO. RE2016-008 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 Hopewell Valley Community Bank PNC Commerce Bank Treasurer $75,000.00 Tax Collector $80,000.00 Deputy Tax Collector $75,000.00 Sewer & Water Collector $45,000.00 This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016.

Page 6 of 13 Reorganization Council Meeting – January 1, 2016

Sovereign Bank New Jersey Cash Management Fund TD Banknorth Group

Janney, Montgomery, Scott Oppenheimer & Company This being submitted at the Reorganization Meeting of the Milford Borough

Common Council held on January 1, 2016.

RESOLUTION NO. RE2016-009 ESTABLISHING A PETTY CASH FUND WHEREAS , N.J.S.A. 40A:5-21 authorizes the establishment of a Petty Cash 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 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. This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016. 2015 RECYCLING TONNAGE GRANT RESOLUTION NO. RE2016-010 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 Fund in any county or municipality by application and resolution; and

Page 7 of 13 Reorganization Council Meeting – January 1, 2016

to prepare the 2016 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. This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016. RESOLUTION NO. RE2016-011 BE IT HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that Ronald Rehl has been appointed Municipal Representative to the Solid Waste Advisory Council (SWAC) and appoints Council member Noralie LaFevre as Alternate to the Solid Waste Advisory Council. The term of this appointment is from January 1, 2016 through December 31, 2016. This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016. RESOLUTION NO. RE2016-012 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, 2016 through December 31, 2016. This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016. RESOLUTION RE2016-013 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 01/01/2016 to 12/31/2018 Janet Huber 01/01/2014 to 12/31/2016 Lisa George 01/01/2014 to 12/31/2016 Vacant 01/01/2016 to 12/31/2016 (Mayor’s Representative) Sue Flynn 01/01/2016 to 12/31/2016 (School Representative) This being submitted at the Reorganization meeting of the Milford Borough

Common Council held on January 1, 2016.

Page 8 of 13 Reorganization Council Meeting – January 1, 2016

RESOLUTION NO. RE2016-014 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 Ronald Rehl 01/01/2016 to 12/31/2019 Class II 1 Year Term Vacant 01/01/2016 to 12/31/2016 Class III 1 Year Council Member Robert White 01/01/2016 to 12/31/2016 Class IV 4 Year Terms Armand Perez 01/01/2013 to 12/31/2016 Carol Bernotas 01/01/2013 to 12/31/2016 Rebecca Rose 01/01/2014 to 12/31/2017 Brenda O'Shea 01/01/2015 to 12/31/2018 Linda Bullock 01/01/2015 to 12/21/2018 Regina Stem 01/01/2016 to 12/31/2019 Alternates 2 Year Terms Robert Castagna 01/01/2015 to 12/31/2016 Jef Betz 01/01/2015 to 12/31/2016 Gregory Schmatz 01/01/2016 to 12/31/2017 Open 01/01/2015 to 12/31/2016 Clerk of the 1 Year Term Plng. Bd. Dawn Golden 01/01/2016 to 12/31/2016 This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016. RESOLUTION NO. RE2016-015 BE IT HEREBY RESOLVED by the Milford Borough Common Council that Delaware

Page 9 of 13 Reorganization Council Meeting – January 1, 2016

Valley Family Health Center is appointed Borough Physician for the year of 2016. BE IT FURTHER RESOLVED that the following fees be designated for the services: Contracted DOT physicals $200.00 u Includes obtaining history, performing physical examination and completion of u forms, vision screen, urinalysis without micro and hearing test. Contracted pre-employment physicals - $150.00 u Includes obtaining history, performing physical examination, completion of form. u Any immunization administered or other recommended testing are done at regular office u charges. u 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. RE2016-016 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, 2016 through December 31, 2016. This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016. RESOLUTION NO. RE2016-017 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, 2016 through December 31, 2016. This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016. RESOLUTION NO. RE2016-018 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, 2016 through December 31, 2016. This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016. RESOLUTION NO. RE2016-019

Page 10 of 13 Reorganization Council Meeting – January 1, 2016

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 three years. It commences on January 1, 2016 and expires on December 31, 2018. This being submitted at the Council reorganization meeting of the Milford Borough Common Council held on January 1, 2016. RESOLUTION NO. RE2016-020 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 2016 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, 2016 and terminating on December 31, 2016; 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, 2016 through December 31, 2016 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. RE2016-021 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 2016 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, 2016 and terminating on December 31, 2016; and

Page 11 of 13 Reorganization Council Meeting – January 1, 2016

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, 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, 2016 through December 31, 2016 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. RE2016-022 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 2016 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, 2016 and terminating on December 31, 2016; 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, 2016 through December 31, 2016 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. RE2016-023 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

Page 12 of 13 Reorganization Council Meeting – January 1, 2016

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, appoint the following persons to provide professional services from January 1, 2016 through December 31, 2016: 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. This being submitted at the Reorganization meeting of the Milford Borough Common Council held on January 1, 2016. PUBLIC COMMENT Noralie LaFevre made a motion to open the meeting to public comments. Seconded by Henry Schepens. ROLL CALL VOTE: AYES: N. LaFevre, H. Schepens, G. Sniffin, R. White, E. Yager NAYS: None ABSTAIN: None ABSENT: None Motion approved. No comments from the public in attendance. Robert White made a motion to close the public portion of the meeting. Seconded by Noralie LaFevre. ROLL CALL VOTE: AYES: N. LaFevre, H. Schepens, G. Sniffin, R. White, E. Yager NAYS: None ABSTAIN: None ABSENT: None Motion approved. Comments from Mayor Rehl Mayor Rehl thanked Councilwoman LaFevre for accepting the position of Council President. Mayor Rehl stated we are very fortunate to have people in the Borough who volunteer their time on the Planning Board, School Board, Rescue Squad, Fire Company, Milford Alive, Merchant Association and other volunteer positions. Mayor Rehl stated we will need continued support and suggestions from the residents in the Borough. ADJOURNMENT Mayor Rehl advised there being no further business to discuss, the minutes of this

Page 13 of 13 Reorganization Council Meeting – January 1, 2016

meeting will be available as soon as possible. Motion to adjourn was made by Robert White. Seconded by Henry Schepens. All in Favor - AYES: All NAYS: None ABSTAIN: None ABSENT: None Meeting adjourned at 2:15PM Respectfully Submitted,

Karen Dysart, RMC Municipal Clerk

Page 14 of 13 Reorganization Council Meeting – January 1, 2016

MILFORD BOROUGH COMMON COUNCIL REGULAR MEETING DATE: January 4, 2016 CALL TO ORDER The Regular Meeting of the Milford Borough Common Council was held in the Milford Fire Company Building on January 4, 2016. The meeting was called to order by Mayor Ronald A. Rehl at 7:00PM. PLEDGE OF ALLEGIANCE was led by Mayor Ronald Rehl. SUNSHINE PROCLAMATION was read by Mayor Ronald Rehl. As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on December 10, 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: Ronald R. Rehl, Mayor Noralie LaFevre, Henry Schepens, George Sniffin, Robert White, Elisa Yager The record reflects the presence of: Todd Bolig, Attorney. UNFINISHED BUSINESS Councilwoman LaFevre wanted to follow up with Council members regarding the Agreement for Utilization of Smoker’s Stand. After a brief discussion, the Agreement will be placed on the agenda for the next Council meeting. LEGAL AFFAIRS REPORT – TODD BOLIG No report tonight. SAFETY/ADMINISTRATION – MAYOR REHL -Mayor Rehl stated he spoke to Nathan Fleck, Milford Fire Company Chief regarding a concern he has regarding Freeholder Walton’s recommendation on a Countywide Fire and EMS Agency. -Mayor Rehl reviewed the following list of projects for consideration/action: *Former Cooley’s gas station building (A&L Oil) – determine ownership and action necessary to reclaim property for use *Grist Mill Redevelopment Zone – monitor status of unsafe buildings & determine status of redevelopment plan by owners

*Paper Mill Redevelopment – hold meeting of stakeholders *Restructure of Salary Ordinance and Review Personnel Policy *Vacant Buildings in Borough *Borough Infrastructure and Equipment

Page 1 of 6 Regular Meeting Minutes – January 4, 2016

*Form Mayors group consisting of Milford, Holland, Alexandria, Frenchtown and Kingwood *Explore the need for the Borough’s email and domain *Continue to support the local merchants ZONING – COUNCILMAN HENRI SCHEPENS No report tonight. BUILDING & GROUNDS – COUNCILWOMAN LAFEVRE No report tonight. ORDINANCE – FIRST READING ORDINANCE NO. 847-2016 BE IT ORDAINED by the MILFORD BOROUGH COMMON COUNCIL of the Borough of Milford, in the County of Hunterdon, State of New Jersey, as follows: MAYOR…………………….............................................................. $ 2,800.00 Per Year COUNCIL ...................................................................................... $ N/A COUNCIL ...................................................................................... $ 2,200.00 Per Year COUNCIL ....................................................................................... $ 2,200.00 Per Year COUNCIL ....................................................................................... $ 2,200.00 Per Year COUNCIL ....................................................................................... $ 2,200.00 Per Year COUNCIL ....................................................................................... $ 2,200.00 Per Year TAX COLLECTOR/TAX SEARCH OFFICER ................................. $ 12,468.00 Per Year Long Term Care Payment (Tax Collector) ................................... $ 2,200.00 Per Year CHIEF FINANCIAL OFFICER/TREASURER ................................. $ 15,000.00 Per Year CERT MUNICIPAL CLERK/REG/DOG AGT/ASSESS OFFICER ........... $ 45,809.00 Per Year COAH LIAISON/PAIC REPRESENTATIVE .................................... $ 1,030.00 Per Year SUPR. CERTIFYING PENSION/ADMIN. FIRE OFFICIAL RIMS .. $ 4,499.00 Per Year ZONING OFFICER......................................................................... $ 4,159.00 Per Year CERTIFIED PUBLIC WORKS MANAGER .................................... $ 20,341.00 Per Year BOROUGH MAINTENANCE I-Public Works.................................. $ 43,866.00 Per Year BOROUGH MAINTENANCE II-Public Works................................. $ 37,117.00 Per Year SUPERINTENDENT WATER DEPARTMENT ............................... $ 51,782.00 Per Year SUPERINTENDENT SEWER UTILITY .......................................... $ 52,374.00 Per Year TAX ASSESSOR............................................................................ $ 11,330.00 Per Year FIRE OFFICIAL ............................................................................. $ 5,398.00 Per Year PLANNING BOARD CLERK .......................................................... $ 25.00 Per Hour EMERGENCY MANAGEMENT OFFICIAL..................................... $ 1,475.00 Per Year MAGISTRATE ........................................................................................ $ 2,000.00 Per Year COURT CLERK/ADMINISTRATOR .................................................... $ 12,000.00 Per Year AN ORDINANCE TO PROVIDE FOR AND DETERMINE THE RATE OF COMPENSATION OF EACH OFFICER AND EMPLOYEE OF THE BOROUGH OF MILFORD AND THE METHOD OF PAYMENT OF SUCH COMPENSATION

Page 2 of 6 Regular Meeting Minutes – January 4, 2016

PROSECUTOR ................................................................................................................. $ 1,620.00 Per Year PUBLIC DEFENDER ...........................................................................................$ 1,000.00 Per Year RECYCLING COORDINATOR …...................................................................$ 580.00 Per Year HEAD LIBRARIAN OF MILFORD PUBLIC LIBRARY............................. $ 26,304.00 Per Year TREASURER OF MILFORD PUBLIC LIBRARY......................................... $ 1,764.00 Per Year CUSTODIAN OF MILFORD PUBLIC LIBRARY......................................... $ 1,431.00 Per Year WATER/SEWER COLLECTOR...................................................... $ 989.00 Per Year DEPUTY CLERK/REGISTRAR/TAX COLLECTOR ...................... $ 18.40 Per Hour GENERAL LABORER .................................................................... $ 17.49 Per Hour CLERICAL/PART TIME .................................................................. $ 18.40 Per Hour SEWER UTILITY/PART TIME/GRADE II ....................................... $ 20.53 Per Hour SCHOOL CROSSING GUARD ...................................................... $ 16.69 Per Hour ASSISTANT LIBRARIAN OF MILFORD PUBLIC LIBRARY................... $ 12.46 Per Hour SUBSTITUTE LIBRARIAN OF MILFORD PUBLIC LIBRARY...... ......... $ 12.46 Per Hour 1. The Mayor and Council Commissioners shall be paid quarterly: in the months of March, June, September and December. 2. The following salaries and wages shall be paid bi-weekly (every other Friday): Borough Clerk, Tax Collector, Borough Maintenance, Supt. Public Utilities, Chief Financial Officer/Treasurer, Head Librarian. 3. All remaining salaries and wages shall be paid monthly. Verification of overtime and/or other compensation must be submitted by the end of the month in which it was earned. 4. The duties and terms of employment of the Borough’s officers and employees, except as otherwise provided by Statute, shall be as set forth in an Ordinance of the Governing Body. The hours of employment and other pertinent information pertaining to the offices and positions shall be set forth in a Resolution of the Governing Body. 5. Those employees who are employed on a full-time basis, as defined by N.J.S.A. 52:14-17.26 , shall also be eligible for the New Jersey State Health Benefits Program, and the Borough of Milford, pursuant to Milford Borough Resolution RE2011-108 has established that employees are deemed to be employed on a full-time basis if said employee works a minimum of twenty-five (25) hours per week. 6. The Treasurer shall present monthly to the Governing Body for approval, warrants drawn to the order of the Borough of Milford Payroll Account as follows: a. In advance for all employees whose salaries are on an annual or weekly basis when such salaries are due and payable prior to the next Regular Meeting of the Governing Body.

Page 3 of 6 Regular Meeting Minutes – January 4, 2016

b. At the first meeting of the Governing Body in January each year there shall be approved an account to be designated “The Borough of Milford Payroll Account” and from time to time the Treasurer, upon receipt of a warrant for the amount due to such payroll account, shall deposit the same to the credit of the Payroll Account, charging the appropriate budgetary accounts therewith. c. The Treasurer shall thereafter draw checks on said payroll account to the employees entitled to payment therefrom. d. At each regular meeting of the Governing Body, the Treasurer shall submit for the approval or ratification as the case may be, the necessary payrolls for the amount due the officers and employees for compensation. The payroll shall be considered by the Governing Body in due course and approved if found to be correct. e. In case of error adjustment in the payroll, the Treasurer shall, and it shall be his/her duty to see that such error adjustment is properly corrected and an appropriate record made thereof. f. Such officers as may be designated by the Governing Body are hereby authorized to sign warrants drawn in favor of the payroll upon due notice that the appropriate payrolls have been approved by the proper committee and by the proper certifying authorities, which certifying authorities and committee shall be those designated in the Resolution mentioned in Section 5 thereof. 7. All Ordinances or parts of Ordinances inconsistent with this Ordinance are hereby repealed. FIRST READING - ROLL CALL VOTE Council Member Motion Adopt Second Ayes Nays Abstain Absent Noralie LaFevre x x Henry Schepens x George Sniffin x x Robert White x x Elisa Yager x Public Hearing on Ordinance 847-2016 will be held on February 1, 2016. RESOLUTIONS RESOLUTION NO. RE2016-024 WHEREAS, the (3rd) third tax payment of the 2015/2016 school year is due and payable to the Board of Education of Milford Public School on or before January 4, 2016; and WHEREAS, the total of the (3rd) third tax payment is $454,850.00. THEREFORE IT IS HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that the tax payment to the Local School in the amount of $454,850.00 be and is ordered paid to the Milford Public School Board of Education on or before January 4, 2016. This being submitted at the Council meeting held on January 4, 2016. Council Vote Motion Second Ayes Nays Abstain Absent Noralie LaFevre x x

Page 4 of 6 Regular Meeting Minutes – January 4, 2016

Henry Schepens George Sniffin Robert White

x x x

x

Elisa Yager

x RESOLUTION NO. RE2016-025

WHEREAS, the (4th) fourth tax payment of the 2015/2016 school year is due and payable to the Board of Education of Delaware Valley Regional High School on or before January 4, 2016; and WHEREAS, the total of the (4th) fourth tax payment is $118,370.00. THEREFORE IT IS HEREBY RESOLVED by the MILFORD BOROUGH COMMON COUNCIL that the Regional School payment in the amount of $118,370.00 be and is ordered paid to the Delaware Valley Regional High School Board of Education on or before January 4, 2016. This being submitted at the regular meeting of the Milford Borough Common Council held on January 4, 2016. Council Vote Motion Second Ayes Nays Abstain Absent/Ineligible Noralie LaFevre x Henry Schepens x x George Sniffin x Robert White x x Elisa Yager x RESOLUTION NO. RE2016-026 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 4, 2016. Council Vote Motion Second Ayes Nays Abstain Absent Noralie LaFevre x x Henry Schepens x George Sniffin x Robert White x x Elisa Yager x RESOLUTION NO. RE2016-027 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: APPOINTEE TERM OF APPOINTMENT Alternate 2 Year Term Gregory Schmatz 01/01/2016 - 12/31/2017 This being submitted at the Regular meeting of the Milford Borough Common

Page 5 of 6 Regular Meeting Minutes – January 4, 2016

Council held on January 4, 2016. Council Vote

Motion Second Ayes

Nays

Abstain

Absent/Ineligible

Noralie LaFevre Henry Schepens George Sniffin Robert White

x x x x x

x

x

Elisa Yager

PUBLIC COMMENT Noralie LaFevre made a motion to open the meeting to public comments. Seconded by Henry Schepens. ROLL CALL VOTE: AYES: N. LaFevre, H. Schepens, G. Sniffin, R. White, E. Yager NAYS: None ABSTAIN: None ABSENT: None Motion approved.  Terry LaFevre, York Road stated the plywood for the library roof has been laying in water for over a week.  Rob Castagna and Bart Facone both had comments on moving the public comment section of the agenda to after resolutions and ordinances. Henry Schepens made a motion to close the public portion of the meeting. Seconded by Noralie LaFevre. ROLL CALL VOTE: AYES: N. LaFevre, H. Schepens, G. Sniffin, R. White, E. Yager NAYS: None ABSTAIN: None ABSENT: None Motion approved. CLERK'S REPORT – December 2015 Comments: None Motion to accept: Robert White Seconded: Noralie LaFevre All in Favor - AYES: All NAYS: None ABSTAIN: None ABSENT: None Clerk's Report approved. CORRESPONDENCE LIST Correspondence was reviewed as presented. ADJOURNMENT Mayor Rehl 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 Henry Schepens Seconded by Noralie LaFevre. All in Favor - AYES: All NAYS: None ABSTAIN: None ABSENT: None Meeting adjourned at 7:20PM Respectfully Submitted

Page 6 of 6 Regular Meeting Minutes – January 4, 2016

Karen Dysart, RMC Municipal Clerk

Page 7 of 6 Regular Meeting Minutes – January 4, 2016

MILFORD BOROUGH COMMON COUNCIL REGULAR MEETING DATE: January 19, 2016 CALL TO ORDER The Regular Meeting of the Milford Borough Common Council was held in the Milford Fire Company Building on January 19, 2016. The meeting was called to order by Mayor Ronald R. Rehl at 6:30PM. PLEDGE OF ALLEGIANCE was led by Mayor Ronald Rehl. SUNSHINE PROCLAMATION was read by Mayor Ronald Rehl. As required by the Open Public Meetings Act of 1975, adequate notice of this meeting was provided on December 10, 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: Ronald R. Rehl, Mayor Noralie LaFevre, Henry Schepens, George Sniffin, Robert White, Elisa Yager The record reflects the presence of: Todd Bolig, Attorney and Dawn Merante, CFO. Council and CFO to Discuss the 2016 Municipal Budget Dawn Merante, Chief Financial Officer and Borough Council discussed the proposed 2016 municipal budget. Borough Council members gave Dawn Merante suggestions of items to be deducted and/or added in the 2016 budget. Dawn Merante and Thomas Ferry, Borough Auditor will prepare the proposed 2016 municipal budget and give copies to Council to review. NEW BUSINESS Fill Council Vacancy – Letter from Donald Pursell Noralie LaFevre made a motion to appoint Carole Heller to fill Councilman Rehl’s Council vacancy seat. Seconded by Henry Schepens. ROLL CALL VOTE: AYES: N. LaFevre, H. Schepens, G. Sniffin, R. White, E. Yager NAYS: None ABSTAIN: None ABSENT: None Motion approved. Oath of Office to Carole Heller Mayor Rehl administered the Oath of Office to Carole Heller. Councilwoman Heller took her seat at the Council table. Karen Stirberg, 18 Bridge Street and 23 Bridge Street – Delinquent Water and Sewer Payments Karen Stirberg stated she is attending tonight’s meeting to review her water and sewer

Page 1 of 7 Regular Meeting Minutes of January 19, 2016

accounts from the time she purchased 18 and 23 Bridge Street. Karen purchased both properties as a foreclosure. The properties went through a title search and no outstanding water and sewer were discovered during the title search. Karen Stirberg asked members of Council if the water and sewer that was due at the time of closing could be removed from the accounts. Borough Council had a brief discussion with Karen Stirberg and stated if the HUD documents received at closing didn’t include the water and sewer charges and after the accounts were reviewed by the Water and Sewer Clerk a resolution would be prepared for the next meeting to remove the water and sewer charges owed before the water meters were installed at the properties. Discuss a possible new Ordinance regarding Foreclosed Properties in the Borough Borough Council had a brief discussion regarding an ordinance allowing municipalities to charge the mortgage holder for failure to maintain a vacant property. The Borough Attorney will work on a draft ordinance for the next Council meeting. UNFINISHED BUSINESS Agreement for Utilization of Smoker’s Stand Council members reviewed the Agreement for Utilization of Smoker’s Stand and there were no objections from Council, therefore the agreement will be given any establishment in the Borough who is willing to abide by this agreement. LEGAL AFFAIRS REPORT – TODD BOLIG Attorney Bolig stated Gaelic Communications is waiting for the landscaping revisions before they come in front of the Planning Board. COMMUNITY AFFAIRS – COUNCILMAN ROBERT WHITE Councilman White reported to Council the following events: Milford Presbyterian Church is holding a home grown breakfast on February 6th, Milford vs. Frenchtown Softball Game on May 1 st , Milford PTO Tricky Tray on March 19 th . PUBLIC WORKS – COUNCILMAN GEORGE SNIFFIN Streets and Roads Councilman Sniffin informed Council on the following road projects for 2016: 1. Tar and chip Hillcrest Drive from 519 to the end; Myrtle Avenue and East End Avenue 2. Seeking funds from the State for construction on Mt. Nebo Road and Spring Garden Street 3. New Compressor 4. Seeking approval from the State for road work on Stover Avenue and Hillcrest Drive Sewer Department Councilman Sniffin informed Council on the following Sewer projects for 2016: 1. Sludge Bids for 2017 2. New lawnmower 3. Plate Compactor Water Department Councilman Sniffin informed Council on the following Water projects for 2016: 1. Basic Maintenance

Page 2 of 7 Regular Meeting Minutes of January 19, 2016

Made with FlippingBook HTML5