1



July 21, 2015

The Regular Meeting of the Governing Body of the Borough of Bloomingdale was held on the above date in the Council Chambers of the Municipal Building, 101 Hamburg Turnpike, Bloomingdale, NJ. Council President Dellaripa called the meeting to order at 7:00 p.m.

SALUTE TO THE AMERICAN FLAG

Mayor Dunleavy led the Salute to the Flag.

ROLL CALL

In Attendance: Mayor: Jonathan Dunleavy

Council Members: Anthony Costa

John D’Amato

Richard Dellaripa

Michael Sondermeyer

Ray Yazdi

Absent: Councilwoman: Dawn Hudson (Excused)

Professionals Municipal Clerk: Jane McCarthy, RMC

Present: Borough Attorney: Fred Semrau, Esq.

PUBLIC NOTICE STATEMENT

Mayor Dunleavy stated that adequate notice of this meeting was posted in the Bloomingdale Municipal Building and provided to The Suburban Trends; The North Jersey Herald & News; and all other local news media on December 12, 2014.

NON-AGENDA ITEMS

Mayor stated that the following items will be brought up later in the meeting which were not on the agenda:

• Approval for bids solicitation for heavy duty pickup Dodge Ram for DPW

• Approval of hiring of Richard Redding Economic Consultants and Oteau Group, Inc. for Tilcon review; to be paid out of escrow

• Appointment of Steven Crevar to Ecnonmic Development Committee and Maureen Tierney to Environmental Commission

• Resignation of Dr. Kinglsely and Beth Tracey from Library Board of Trustees

• Appoint of Thomas Kronke as member of the Library Board of Trustees

• Appointment of Randy McMaster, Sr. – Fire Police

• Appointment of Randy McMaster, Jr. – Fire Department

• Hazard Mitigation Plan Resolution

• Hiring of Samantha Freeman – Canvasser paid by Pompton Lakes

• Resignation of Adam Bremy; part-time ACO

EARLY PUBLIC COMMENT

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

Linda Shortman, 2 W. Shore Drive, spoke of a trip she took on the Hackensack River and encouraged everyone to do so also; she acknowledged the work of Sonny Brennan who has been caring for the garden by the Senior Center and suggested that it be renamed in her honor. Mayor Dunleavy noted that the Senior Center Advisory Board should make that request in writing to the Governing Body.

Mrs. Shortman thanked the Governing Body for installing the sprinklers in the garden.

Mrs. Shortman asked for an update on the Senior Center floor issue; Mayor noted that we did hire a geotechnical engineer to do borings, etc. The area may have been improperly compacted. To litigate would be a long process; we hope the settling that has occurred is done; it is not unsafe to be in the center.

Mayor stated that he has a proposal for the Council this evening to replace the floor, eliminate the cracks; confident that it will get us ten years if there is no more settling. We have received a proposal from a geotechnical engineer for $13,000; the bigger issue will take ten years once the process has begun.

Linda Huntley, 86 Van Dam Avenue, asked to explain the proposal for the Tilcon Study.

Mayor stated that we have a proposal from Richard D. Reading Associates for an evaluation of the economic, demographic and fiscal impacts that could be expected from the development of the Meer property at a cost of $12,000 to $14,000 and a proposal from Otteau Group, Inc. for an evaluation of the expansion of the Pompton Lakes Quarry at a proposal of $17,500 both to be paid by Tilcon.

Ms. Huntley asked how it is going to see if the affordable housing can be part of the area. Can the affordable housing be moved to another area.

The companies will get the information from the Borough and do their own analysis; what will happen if Tilcon goes forward and if it doesn’t happen. What happens if it is deeded to the town and what will happen if they sell it.

Borough Attorney spoke in regard to changes in the affordable housing issue; it becomes more sensitive that this be addressed so that no one else comes in with a builders remedy.

Ms. Huntley questioned some items on the bills list; catch basin repair; sprinklers for $3,500 from J&B services – Mayor will supply copy of the bill. Storm basis on Hilltop which Mayor noted was done by the Superintendent.

Linda Shortman, 2 W. Shore Drive, noted that she has received legal advice that we have satisfied our 72 units; Borough Attorney asked who gave the legal opinion. Discussion followed in regard to the Consent Order; Borough Attorney noted that if we do not get these built, we will be required to do something else. Noted some towns have been reprimanded; we have a third round plan we have to get approved by the Court. The Judge made a decision because there was a deficiency in the Borough’s Affordable Housing. The Borough did not meet its obligation.

Borough Attorneys stated that the courts have said that affordable housing obligation do get priority; he will reach out to the other attorneys Mrs. Shortman referred to once Mrs. Shortman supplies their names; she noted she will contact them and ask if she can release their names.

Mayor stated that Tilcon is paying for the study. Mrs. Shortman asked if anyone from the public can ask them a question, etc. Mayor stated that once the draft report is done, the public can comment at a public hearing.

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

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

Municipal Clerk

Municipal Clerk stated that she has received notification from the Republican Leader that Council Candidate Mark Conklin has removed his name from the ballot and has been replaced by Matthew Zaccone.

Borough Attorney

Borough Attorney stated that we have received a check for $100,000 from Avalon Bay dedicated towards a fund to be dedicated for rehabilitation in the Borough.

Also noted that we have filed a declaratory action for COAH third round; planner has been very helpful.

Mayor’s Report

Leak Study

Mayor stated that there was a great article in the Suburban Trends in regard to our recent leak study; estimate that due to this we will save approximately $90,000-100,000.

Tax Bills – we have received the tax rate and the bills will go out by the end of the week; 4.054 is the new tax rate.

CONSENT AGENDA

Councilman Yazdi moved that the following Consent agenda be approved:

A. Adoption of Minutes: Mayor and Council Regular Meeting June 23, 2015

B. Approval of Membership Bloomingdale Fire Department; Randy S. McMaster and John N. Hooker

C. Acceptance of resignations of Krysta Venurella and Elaine Petrowski as members of the Bloomingdale Environmental Commission

D. Appointment of Suzanne Osborne as Member of the Economic Development Committee

Councilman Costa seconded the motion and it carried on voice vote with all Council Members present voting YES. Absent: Councilwoman Hudson

PENDING BUSIENSS

Second and Final Reading and Public Hearing of Ordinance Nol. 15-2015: Amending Section 3 of Bond Ordinance No. 17-2009

ORDINANCE AMENDING SECTION 3 OF BOND ORDINANCE NO. 17-2009 FINALLY ADOPTED ON OCTOBER 27, 2009 IN ORDER TO REVISE THE AMOUNTS REFERRED TO THEREIN IN AND BY THE BOROUGH OF BLOOMINGDALE was given second and final reading and consideration for adoption at this time.

Councilman Yazdi moved that the ordinance be read by title; seconded by councilman Dellaripa and carried on voice vote with all Council Members present voting YES. Absent: Councilwoman Hudson

The Municipal clerk read the ordinance by title.

Councilman D’Amato moved that the meeting be open to a Public Hearing; seconded by Councilman Yazdi and carried on voice vote with all Council Members present voting YES. Absent: Councilwoman Hudson

Linda Huntley, 86 Van Dam Avenue, asked what changes are being made and the amounts.

Mayor Dunleavy stated that he will forward to Ms. Huntley what is being changed.

Since there was no one else who wished to speak, Councilman Sondermeyer moved that it be closed; seconded by Councilman Costa and carried on voice vote with all Council Members present voting YES. Absent: Councilwoman Hudson

Councilman D’Amato moved for the adoption of the ordinance:

ORDINANCE NO. 15-2015

OF THE GOVERNING BODY

OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE AMENDING SECTION 3 OF BOND ORDINANCE NO. 17-2009 FINALLY ADOPTED

ON OCTOBER 27, 2009 IN ORDER TO REVISE THE AMOUNTS REFERRED TO THEREIN IN AND BY THE BOROUGH OF BLOOMINGDALE

BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF BLOOMINGDALE (not less than two-thirds of all members thereof affirmatively concurring) AS FOLLOWS:

Section 1. Section 3 of Bond Ordinance No. 17-2009 finally adopted on October 27, 2009 of the Borough of Bloomingdale, a municipal corporation of the State of New Jersey (the “Borough”) is hereby amended to read as follows:

“Section 3. The several improvements hereby authorized and the several purposes for which the bonds are to be issued, the estimated cost of each improvement and the appropriation therefor, the estimated maximum amount of bonds or notes to be issued for each improvement and the period of usefulness of each improvement are as follows:

(a) Providing for purchase of a fire engine for the Fire Department.

| |BOND |PERIOD OF |

|APPROPRIATION |AUTHORIZATION |USEFULNESS |

| | | |

|$256,912 |$244,600 |10 years |

(b) Providing for the purchase of vehicles and equipment in the Borough.

| |BOND |PERIOD OF |

|APPROPRIATION |AUTHORIZATION |USEFULNESS |

| | | |

|$261,088 |$248,400 |5 years |

(c) Providing for various improvements to municipal facilities, including all work and materials necessary therefor or incidental thereto.

| |BOND |PERIOD OF |

|APPROPRIATION |AUTHORIZATION |USEFULNESS |

| | | |

|$457,000 |$435,000 |10 years |

|TOTAL |TOTAL BOND |AVERAGE PERIOD |

|APPROPRIATION |AUTHORIZATION |OF USEFULNESS |

| | | |

|$975,000 |$928,000 |8.66 years” |

Section 2. The capital budget of the Borough is hereby amended to conform with the provisions of this amending bond ordinance to the extent of any inconsistency herewith.

Section 3. This amending bond ordinance shall take effect 20 days after the first publication thereof after final adoption, as provided by the Local Bond Law.

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

Second and Final Reading and Public Hearing of Ordinance No. 16-2015: Amending Chapter XI, Building and Housing, Section 11-1.2, “Fees”

Mayor stated that the Construction Official brought to our attention that this ordinance is not what we intended to do; section 11.2 pertinent to building construction; that fee is already part of the permit process. We want to amend the portion for renters, etc. We hope to reintroduce in August with the correct wording; this will be sent to the Ordinance Committee for rewording.

Councilman D’Amato moved to rescind the ordinance; seconded by Councilman Dellaripa and carried on voice vote with all Council Members present voting YES. Absent: Councilwoman Hudson

Jack Miller, 18 Reeve Avenue, stated that he felt the fee for $200 for a Certificate of Occupancy is exorbitant; other towns charge $35. Felt that the fee should be looked at again.

Mayor stated that it is revenue for the Construction Office to cover the cost of the inspection.

INTRODUCTION OF NEW BUSINESS

Adoption of Resolution No. 2015-7.1: Payment of bills

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

RESOLUTION - #2015 –7.1

OF THE GOVERNING BODY

OF THE BOROUGH OF BLOOMINGDALE

Authorizing Payment of Municipal Obligations

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

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

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

BILLS LIST PREPAID LIST

CURRENT 267,464.56 CURRENT 771,990.88

UTILITY 86,933.35 UTILITY 444,610.56

CAPITAL 16,195.00 OPEN SPACE 00,000.00

UTILITY CAPITAL 11,114.87 TRUST ACCOUNT 1,495.00

TRUST 22,034.62 RECYCLING 460.00 DOG 3,875.94 DOG TRUST 000.00

RECREATION 13.95 UNEMPLOY 83.15

ROSE FUND 00.00 CAPITAL 00,000.00

RECYCLING 1,364.36 WATER CAPITAL 975.00

UNEMPLOYMENT 693.80 RECREATION 000.00

SEWER ASSESSMENT 56.04

TOTAL 409,746.49 TOTAL 1,219,614.76

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

Adoption of Resolution No. 2015-7.2: Approval of renewal of Liquor License

No. 1601-33-012-006

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

RESOLUTION #2015-7.2

OF THE GOVERNING BODY

OF THE BOROUGH OF BLOOMINGDALE

Renewal Of Alcoholic Beverage License For 2015-2016 (Effective July 1, 2015)

WHEREAS, the Governing Body of the Borough of Bloomingdale has been informed by the Municipal Clerk that the following names, persons and corporations have made application for the renewal of their alcoholic beverage licenses; and

WHEREAS, said application is accompanied by the necessary fee; and

WHEREAS, the applicant has filed on line with the State of NJ ABC a copy of the application and forwarded to the State Division of Alcoholic Beverage Control, together with the necessary $200.00 fee for said Division; and

WHEREAS, a copy of the Tax Clearance Certificate has been received for the applicant from the State of New Jersey Department of Taxation; and

WHEREAS, no objections have been filed in writing with the Municipal Clerk against the granting of this renewal and no objections being heard hereto;

NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale that the Municipal Clerk be and is hereby authorized to renew the alcoholic beverage license of the following place:

PLENARY RETAIL DISTRIBUTION

SALINA INC. #1601-33-012-006

49 Main Street

Bloomingdale, NJ 07403

t/a Lina’s

Councilman Yazdi seconded the motion and it carried on voice vote with all Council Members present voting YES. ABSENT: Councilwoman Hudson

Adoption of Resolution No. 2015-7.3: Renewal of Liquor License

No. 1601-44-005-008 HMT Inc.

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

RESOLUTION #2015-7.3

OF THE GOVERNING BODY

OF THE BOROUGH OF BLOOMINGDALE

Renewal Of Alcoholic Beverage License For 2015-2016 (Effective July 1, 2015)

WHEREAS, the Governing Body of the Borough of Bloomingdale has been informed by the Municipal Clerk that the following names, persons and corporations have made application for the renewal of their alcoholic beverage licenses; and

WHEREAS, said application is accompanied by the necessary fee; and

WHEREAS, the applicant has filed on line with the State of NJ ABC a copy of the application and forwarded to the State Division of Alcoholic Beverage Control, together with the necessary $200.00 fee for said Division; and

WHEREAS, a copy of the Tax Clearance Certificate has been received for the applicant from the State of New Jersey Department of Taxation; and

WHEREAS, no objections have been filed in writing with the Municipal Clerk against the granting of this renewal and no objections being heard hereto;

NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale that the Municipal Clerk be and is hereby authorized to renew the alcoholic beverage license of the following place:

PLENARY RETAIL DISTRIBUTION

HMT INC. #1601-44-005-008

29 Main Street

Bloomingdale, NJ 07403

t/a Buy Rite Liquors

Councilman Sondermeyer seconded the motion and it carried on voice vote with all Council Members present voting YES. ABSENT: Councilwoman Hudson

Adoption of Resolution No. 2015-7.4: Approval of contract with Geese Police

Councilman Dellaripa offered the following resolution and moved for its adoption:

RESOLUTION #2015-7.4

OF THE BOROUGH OF BLOOMINGDALE

Authorizing Award of Contract for

Geese Control

WHEREAS, the Borough of Bloomingdale has a need for a Geese Control Program due to the population of geese at Oakwood Pong, Bogue Pond, Walter T. Bergen Middle School and DeLazier Field which has presented a health issue for the Borough; and

WHEREAS, the Borough of Bloomingdale solicited quotes for the Geese Control Program; and

WHEREAS, one quotes was received by the Borough for the Geese Control Program; and

WHEREAS, the Borough Administration has reviewed the submitted quote and recommended that said contract be awarded to the bidder, Tri-State Geese Police in the amount of $450.00/per week; and

WHEREAS, the Governing Body wishes to award a contract to Tristate Geese Police for a total price of $450.00/per week (not to exceed $7,000) from July 1, 2015 through December 31, 2015 as per their proposal dated June 22, 2015; and

WHEREAS, the award is subject to the deposition of the ROSE fund money and certification of funds; and

WHEREAS, the Local Public Contracts Law (N.J.S.A. 40A:11-1, et seq.) requires that the resolution authorizing the award of contracts for “Professional Services” without competitive bid and the contract itself must be available for public inspection;

NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale, in the County of Passaic and State of New Jersey that a contract for the Geese Control Program be awarded as follows:

1. The Borough of Bloomingdale authorizes the Mayor and Clerk to execute an agreement with Tri-State Geese Police, P. O. Box 283, Dingmans Ferry, Pennsylvania in the amount of $450/week as per their proposal dated June 22, 2015; and

2. This contract is awarded without competitive bidding as the total prices of the contract shall not exceed the $17,500 bid threshold in accordance with the provisions of the Local Public Contracts Law, specifically N.J.S.A. 40A:11-3;

3. The total fee authorized for this contract shall not exceed $450/week without the prior written approval of the Governing Body, not to exceed $7,000;

4. The Political Contribution Disclosure Form, Business Entity Certification and the Determination of Value shall be placed on file in the office of the Municipal Clerk;

5. Notice of this action shall be published once in the Borough’s official newspaper as required by law; and

6. A copy of this resolution shall be provided to Tri-State Geese Police, P. O. Box 283, Dingmans Ferry, Pennsylvania for their information and guidance and be on file in the Borough Clerk’s office for public inspection.

BE IT FURTHER RESOLVED that this Resolution shall take effect immediately.

Councilman Dellaripa seconded the motion.

Question as to funding for this and noted that this will be conditioned on the ROSE fund money being deposited and a certification of funds.

In regard to if this is working, Mayor stated that it is.

Councilman Yazdi amended his motion to include the condition of funding; seconded by Councilman Dellaripa and it carried asper the following roll call: Council Members: Dellaripa; Sondermeyer; Yazdi; Costa and D’Amato all YES. ABSENT: Councilwoman Hudson

Adoption of Resolution No. 2015-7.5: Approval of contract with Tri State Athletic Field Services and Supplies, Inc.

Councilman D’Amato offered the following resolution and moved for its adoption:

RESOLUTION #2015-7.5

OF THE BOROUGH OF BLOOMINGDALE

Authorizing Award of Contract for

Turf Program

WHEREAS, the Mayor solicited quotes the Turf Program and received two quotes; and

WHEREAS, the Mayor further finds and declares that the Mayor reviewed the submitted quotes and recommended that said contract be awarded to the bidder, Tristate Athletic Field Services & Supplies, Inc., 145 N. Franklin Turnpike, Ramsey, NJ in the amount of $29,000; and

WHEREAS, the Governing Body wishes to award a contract to Tristate Athletic Field Services & Supplies, Inc. for a total price of $29,000; and

WHEREAS, the award of the contract is subject to the disposition of ROSE fund money and certification of funds; and

WHEREAS, the Local Public Contracts Law (N.J.S.A. 40A:11-1, et seq.) requires that the resolution authorizing the award of contracts for “Professional Services” without competitive bid and the contract itself must be available for public inspection;

NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale, in the County of Passaic and State of New Jersey that a contract for the Turf Program be awarded as follows:

7. The Borough of Bloomingdale authorizes the Mayor and Clerk to execute an agreement with Tristate Athletic Field Services & Supplies, Inc., 145 N. Franklin Turnpike, Ramsey, NJ in the amount of $29,000 for the DeLazier Field and Sports Field Turf Program as per their proposal dated February 2, 2015;

8. This contract is awarded without competitive bidding as the total prices of the contract shall not exceed the $17,500 bid threshold in accordance with the provisions of the Local Public Contracts Law, specifically N.J.S.A. 40A:11-3;

9. The total fee authorized for this contract shall not exceed $29,000 without the prior written approval of the Governing Body;

10. The Political Contribution Disclosure Form, Business Entity Certification and the Determination of Value shall be placed on file in the office of the Municipal Clerk;

11. Notice of this action shall be published once in the Borough’s official newspaper as required by law;

12. A copy of this resolution shall be provided to Tristate Athletic Field Services & Supplies, 145 N. Franklin Turnpike, Ramsey, NJ for their information and guidance.

BE IT FURTHER RESOLVED that this Resolution shall take effect immediately.

Councilman Dellaripa seconded the motion.

Question as to funding for this and noted that this will be conditioned on the ROSE fund money being deposited and a certification of funds.

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

Adoption of Resolution Nol. 2015-7.6: Click it or Ticket

Councilman D’Amato offered the following resolution and moved for its adoption:

RESOLUTION NO. 2015-7.6

OF THE GOVERNING BODY

OF THE BOROUGH OF BLOOMINGDALE

Authorizing the Insertion into the FY2015 Municipal Budget Pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) of a Special Item of Revenue in the Form of a State of New Jersey

Click-It or ticket

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that N.J.S.A. 40A:4-87 provides that the Director of the Division of Local Government Services (“Director”), within the State of New Jersey Department of Community Affairs, may approve the insertion of any special item of revenue in the budget of any county or municipality; and

WHEREAS, the Governing Body further finds and declares that N.J.S.A. 40A:4-87 provides that the Director may also approve the insertion of any item of appropriation for an equal amount; and

WHEREAS, the Governing Body further finds and declares that it is in the best interests of the citizens of the Borough to request approval of the insertion into the Borough’s FY2015 Municipal Budget of an item of revenue based upon a grant secured by the Borough from the State of New Jersey;

NOW, THEREFORE, BE IT RESOLVED that the Governing Body of the Borough of Bloomingdale does hereby request that the Director of the Division of Local Government Services, within the State of New Jersey Department of Community Affairs, approve the insertion into the Borough’s FY2015 Municipal Budget of an item of revenue in the sum of $4,000.00, which item is now available as revenue in the form of a State of New Jersey Current Fund – Click-It or Ticket; and

BE IT FURTHER RESOLVED that a like sum of $4,000.00 be and the same is hereby appropriated under the caption:

Public and Private Revenues Offset with Appropriations Click-It or Ticket

AND BE IT FURTHER RESOLVED that three (3) certified copies of this Resolution be forwarded to the Office of the Director of Local Government Services, within the State of New Jersey Department of Community Affairs, for this purpose.

Councilman Yazdi seconded the motion and it carried on voice vote with all Council Members present voting YES. ABSENT: Councilwoman Hudson

Adoption of Resolution No. 2015-7.7: Shared Services for

Animal Canvassing Chapter 159 Plan

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

RESOLUTION NO. 2015-7.7

OF THE GOVERNING BODY

OF THE BOROUGH OF BLOOMINGDALE

Authorizing the Insertion into the FY2015 Municipal Budget Pursuant to N.J.S.A. 40A:4-87 (Chapter 159, P.L. 1948) of a Special Item of Revenue in the Form of a State of New Jersey Shared Service for animal Canvassing

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that N.J.S.A. 40A:4-87 provides that the Director of the Division of Local Government Services (“Director”), within the State of New Jersey Department of Community Affairs, may approve the insertion of any special item of revenue in the budget of any county or municipality; and

WHEREAS, the Governing Body further finds and declares that N.J.S.A. 40A:4-87 provides that the Director may also approve the insertion of any item of appropriation for an equal amount; and

WHEREAS, the Governing Body further finds and declares that it is in the best interests of the citizens of the Borough to request approval of the insertion into the Borough’s FY2015 Municipal Budget of an item of revenue based upon a grant secured by the Borough from the State of New Jersey;

NOW, THEREFORE, BE IT RESOLVED that the Governing Body of the Borough of Bloomingdale does hereby request that the Director of the Division of Local Government Services, within the State of New Jersey Department of Community Affairs, approve the insertion into the Borough’s FY2015 Municipal Budget of an item of revenue in the sum of $7,360.00, which item is now available as revenue in the form of a State of New Jersey Current Fund – and Shared Service for Animal Canvassing

BE IT FURTHER RESOLVED that a like sum of $7,360.00 be and the same is hereby appropriated under the caption:

Public and Private Revenues Offset with Appropriations Shared Service for Animal Canvassing

AND BE IT FURTHER RESOLVED that three (3) certified copies of this Resolution be forwarded to the Office of the Director of Local Government Services, within the State of New Jersey Department of Community Affairs, for this purpose.

Councilman Costa seconded the motion and it carried on voice vote with all Council Members voting YES. Absent: Councilwoman Hudson

Adoption of Resolution No. 2015-7.8: Certification of the Annual Audit and

Corrective Action Plan

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

RESOLUTION #2015-7.8

OF THE GOVERNING BODY

OF THE BOROUGH OF BLOOMINGDALE

Acknowledging Receipt and Review of FY2014 Audit Report

and Adopting Corrective Action Plan

WHEREAS, N.J.S.A. 40A:5-4 requires the governing body of every local unit to have made an annual audit of its books, accounts and financial transactions; and

WHEREAS, the Annual Report of Audit for the fiscal year ended December 31, 2012 has been filed by a Registered Municipal Account with the Municipal Clerk pursuant to N.J.S.A. 40A:5-6, and a copy has been received by each member of the Governing Body of the Borough; and

WHEREAS, R.S. 52:27BB-34 authorizes the Local Finance Board of the State of New Jersey to prescribe reports pertaining to the local fiscal affairs; and

WHEREAS, the Local Finance Board has promulgated N.J.A.C. 5:30-6.5, a regulation requiring that the governing body of each municipality shall, by resolution, certify to the Local Finance Board (“Board”) of the State of New Jersey that all members of said governing body have reviewed, as a minimum, the sections of the annual audit entitled “Comments and Recommendations; and

WHEREAS, the members of the Governing Body of the Borough have personally reviewed as a minimum the Annual Report of Audit for FY2014, and specifically the sections of the Annual Audit entitled “Comments and Recommendations”, as evidenced by the group affidavit form of the governing body attached hereto; and

WHEREAS, such resolution of-certification shall be adopted by said governing body no later than forty-five days after the receipt of the annual audit, pursuant to N.J.A.C. 5:30-6.5; and

WHEREAS, all members of the governing body have received and have familiarized themselves with, at least, the minimum requirements of the Local Finance Board of the State of New Jersey, as stated aforesaid and have subscribed to the affidavit, as provided by the Local Finance Board; and

WHEREAS, failure to comply with the regulations of the Local Finance Board of the State of New Jersey may subject the members of said governing body to the following penalty provisions of N.J.S.A. 52:27BB-52:

R.S. 52:27BB-52: A local officer or member of a local Governing Body who, after a date fixed for compliance, fails to obey an order of the Director of Local Government Services, under the provisions of this Article, shall be guilty of a misdemeanor and, upon conviction, may be fined not more than one thousand dollars ($1,000) or imprisoned for not more than one year, or both, in addition shall forfeit his office.

and

WHEREAS, the Governing Body further finds and declares that the Chief Financial Officer has prepared a Corrective Action Plan, which is incorporated herein by reference, for the purpose of acting upon and/or implementing the foregoing sections entitled “General Comments” and “Recommendations,” as set forth in the Borough’s Annual Report of Audit for FY2014; and

WHEREAS, all members of the Governing Body have received, reviewed and approved the Corrective Action Plan for purposes of its implementation; and

NOW, THEREFORE, BE IT RESOLVED that the Governing Body of the Borough of the Borough of Bloomingdale hereby states that it has complied with N.J.A.C. 5:30-6.5 and does hereby submit a copy of this resolution and the required affidavit to said Board to show evidence of said compliance; and

BE IT FURTHER RESOLVED that the Governing Body of the Borough of Bloomingdale does hereby adopt the Corrective Action Plan for the FY2014 Audit Report, as prepared and recommended by the Chief Financial Officer, and direct the appropriate municipal officials to undertake its immediate implementation.

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

Adoption of resolution No. 2015-7.9: Award Contract to Mighty Oak Construction

Councilman Costa offered the following Resolution and moved for its adoption

Resolved that a contract be awarded to Mighty Oak Construction as per their proposal of July 13, 2015 at their total cost of $13,290.

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

Leak Study

Mayor stated that we discussed this earlier and it is accomplishing what we hoped it would.

Adoption of Tax Office Resolutions No. 2015-7.10 through 2015-7.14

Councilman Yazdi offered the following Resolutions and moved of their adoption:

RESOLUTION #2015 –7.10

OF THE GOVERNING BODY

OF THE BOROUGH OF BLOOMINGDALE

Authorizing Overpayments in Tax Office for Sewer Assessment

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that property owner, Matt Pellegrini have an overpayment on their Sewer Assessment for 107 Hillside Drive East, Bloomingdale, NJ also known as Block 5050 Lot 14;

Property owners, Matt Pellegrini are entitled to a refund of overpayment in the amount of $44.87.

NOW, THEREFORE, BE IT RESOLVED, that the Treasurer be authorized to issue refund check to the following:

Matt Pellegrini

Address: 107 Hillside Drive E

Bloomingdale, NJ 07403

Refund Amount: $44.87

RESOLUTION #2015 –7.11

OF THE GOVERNING BODY

OF THE BOROUGH OF BLOOMINGDALE

Authorizing Overpayments in Tax Office for Sewer Assessment

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that property owner, Vincent & Patricia Di Gerolamo have an overpayment on their Sewer Assessment for 26 Hillcrest Drive, Bloomingdale, NJ also known as Block 5053 Lot 74;

Property owners, Edwin & Maureen Howard are entitled to a refund of overpayment in the amount of $11.17.

NOW, THEREFORE, BE IT RESOLVED, that the Treasurer be authorized to issue refund check to the following:

Vincent & Patricia Di Gerolamo

Address: 26 Hillcrest Drive

Bloomingdale, NJ 07403

Refund Amount: $11.17

RESOLUTION #2015-7.12

OF THE GOVERNING BODY

OF THE BOROUGH OF BLOOMINGDALE

Authorizing Redemption and Cancellation of Tax Title Lien Certificate #14-00006

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that, at the Borough Tax Sale held on December 22, 2014, a lien was sold on,

156 Vreeland Avenue, Bloomingdale, for delinquent year 2014 Water/Sewer, and

WHEREAS, the Governing Body further finds and declares that the foregoing property is also known as Block 3022 (22.01), Lot 27, owned by Margaret Boeck; and

WHEREAS, the Governing Body further finds and declares that the foregoing lien which was sold to TOWER AS CUSTODIAN FOR EBURY with a premium of $1,300.00, and

WHEREAS, the Governing Body further finds and declares that CORELOGIC whom represents the property owner, has requested redemption of TTL #14-00006, and

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

NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale that the Borough Treasurer be and is hereby authorized to issue checks in the amount of $576.17 for the lien redemption and $1,300.00 for the premium, be made payable to TOWER AS CUSTODIAN FOR EDBURY, PO BOX 37695, BALTIMORE, MD 21297 for the redemption and cancellation of TAs Title Lien Certificate #14-00006

1099 = $10.22

RESOLUTION #2015-7.13

OF THE GOVERNING BODY

OF THE BOROUGH OF BLOOMINGDALE

Authorizing Redemption and Cancellation of Tax Title Lien Certificate #14-00015

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that, at the Borough Tax Sale held on December 22, 2014, a lien was sold on,

101 Glenwild Avenue, Bloomingdale, for delinquent year 2014 Water/Sewer/Electric, and

WHEREAS, the Governing Body further finds and declares that the foregoing property is also known as Block 3046 (46.01), Lot 27, owned by Barbara Josephs; and

WHEREAS, the Governing Body further finds and declares that the foregoing lien which was sold to TOWER AS CUSTODIAN FOR EBURY with a premium of $1,900.00, and

WHEREAS, the Governing Body further finds and declares that OCWEN whom represents the property owner, has requested redemption of TTL #14-00015, and

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

NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale that the Borough Treasurer be and is hereby authorized to issue checks in the amount of $1897.01 for the lien redemption and $1,900.00 for the premium, be made payable to TOWER AS CUSTODIAN FOR EDBURY, PO BOX 37695, BALTIMORE, MD 21297 for the redemption and cancellation of TAs Title Lien Certificate #14-00015

1099 = $45.92

RESOLUTION #2015-7.14

OF THE GOVERNING BODY

OF THE BOROUGH OF BLOOMINGDALE

Authorizing Redemption and Cancellation of Tax Title Lien Certificate #14-00016

WHEREAS, the Governing Body (“Governing Body”) of the Borough of Bloomingdale (“Borough”) finds and declares that, at the Borough Tax Sale held on December 22, 2014, a lien was sold on,

79 Glenwild Avenue, Bloomingdale, for delinquent year 2014 Water/Sewer, and

WHEREAS, the Governing Body further finds and declares that the foregoing property is also known as Block 3046 (46.01), Lot 35, owned by Scott H & Paula Rainey; and

WHEREAS, the Governing Body further finds and declares that the foregoing lien which was sold to TOWER AS CUSTODIAN FOR EBURY with a premium of $1,900.00, and

WHEREAS, the Governing Body further finds and declares that OCWEN whom represents the property owner, has requested redemption of TTL #14-00016, and

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

NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale that the Borough Treasurer be and is hereby authorized to issue checks in the amount of $2519.79 for the lien redemption and $1,900.00 for the premium, be made payable to TOWER AS CUSTODIAN FOR EDBURY, PO BOX 37695, BALTIMORE, MD 21297 for the redemption and cancellation of TAs Title Lien Certificate #14-00016

1099 = $85.92

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

Adoption of Resolution no. 2015-7.15: Fair Share Analysis

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

BOROUGH OF BLOOMINGDALE

RESOLUTION NO. 2015-7.15

WHEREAS, the Borough of Bloomingdale has filed or anticipates filing a Declaratory Judgment Action in the Superior Court of New Jersey, Passaic County in furtherance of the Supreme Court’s March 10, 2015 decision captioned In re Adoption of N.J.A.C. 5:96 & 5:97 by N.J. Council on Affordable Housing, 221 N.J. 1 (2015) (the “Supreme Court Decision”); and

WHEREAS, Fair Share Housing Center (“FSHC”), through the services of David Kinsey, has prepared what it considers to be the statewide fair share numbers (the “FSHC Numbers”) for use by the 15 vicinage Mt. Laurel Judges to calculate a municipality’s affordable housing obligation pursuant to the Supreme Court Decision; and

WHEREAS, the Borough of Bloomingdale desires to participate in the preparation of a statewide fair share analysis to be undertaken by Rutgers, The State University of New Jersey (“Rutgers”), through Dr. Robert W. Burchell, Principal Investigator, and various other experts employed by Rutgers in order to establish a rational and reasonable methodology (the “Burchell Fair Share Analysis”) for determination of a municipality’s obligation to provide a realistic opportunity through its land use ordinances for its fair share of the region’s affordable housing needs in accordance with the Mount Laurel Doctrine as set forth in In the Matter of the Adoption of N.J.A.C. 5:96 and 5:97 by the New Jersey Council on Affordable Housing, 221 N.J. 1 (2015) (“Decision”) and prior decisions of the Courts of New Jersey, and the Fair Housing Act, N.J.S.A. 52:27D-301 et. seq.; and

WHEREAS, Rutgers, utilizing Dr. Burchell as the Principal Investigator and author has agreed to prepare the Burchell Fair Share Analysis within 90 days of being retained to establish his view of the proper way to determine each municipality’s fair share obligation; and

WHEREAS, Dr. Burchell estimates the cost to prepare the initial Burchell Fair Share Analysis will be $70,000; and

WHEREAS, it is anticipated that there will be a need for Dr. Burchell to analyze any challenges to his conclusions and prepare a rebuttal report to said challenges which is not included in the $70,000; and

WHEREAS, it is anticipated that if each municipality contributes $2,000, there will be sufficient monies to pay the cost to prepare the initial Burchell Fair Share Analysis, to analyze any challenges to the Initial Fair Share Analysis and to Prepare A Rebuttal Report given the number of municipalities that have expressed an interest in retaining Burchell; and

WHEREAS, a Municipal Shared Services Defense Agreement (hereinafter MSSDA”), has been prepared (a) so that monies can be collected to enter into an agreement with Rutgers (hereinafter “the Rutgers Agreement”) and so that Burchell, along with various other experts from Rutgers, can perform the tasks described above and (b) so that the rights and responsibilities of each municipality that wishes to sign the agreement to retain Rutgers are defined; and

WHEREAS, the MSSDA provides that the Law Offices of Jeffrey R. Surenian and Associates, LLC (“Surenian”) will serve as the administrative entity to sign the Rutgers agreement on behalf of the municipalities that signed the MSSDA and paid the $2,000 fee; and

WHEREAS, it is imperative given the time constraints for municipalities that wish to retain Burchell to sign the MSSDA and pay the $2,000 fee so that Burchell can conduct the necessary analysis; and

WHEREAS, notwithstanding the foregoing, it is possible that the MSSDA may need to be changed as a result of ongoing negotiations with the Rutgers agreement following execution of the MSSDA and the payment of the $2,000 fee; and

WHEREAS, in such an event, any member that objects to the changes that Rutgers may require shall have the opportunity to relinquish membership in the Municipal Group and to receive back the $2,000 payment as more specifically set forth in the MSSDA.

NOW, THEREFORE, BE IT RESOLVED, by the Borough Committee of the Borough of Bloomingdale, as follows:

1. The terms and conditions of the MSSDA attached hereto are hereby approved, ratified and confirmed.

2. The amount of $2,000 is hereby authorized to be expended by the Borough of Bloomingdale for Rutgers through Dr. Robert Burchell, Principal Investigator to prepare the Burchell Fair Share Analysis.

3. A certification of funds authorizing the aforesaid expenditure has been signed by the Chief Financial Officer of the Borough of Bloomingdale and is appended hereto.

4. The Mayor be and is hereby authorized to execute the aforesaid MSSDA to memorialize the participation of the Borough of Bloomingdale in the preparation of the Burchell Fair Share Analysis and to take any and all actions reasonably required to effectuate said Agreement.

.

5. The Borough of Bloomingdale hereby authorizes Jeffrey R. Surenian, Esq. to execute on behalf of the Borough of Bloomingdale the Research Agreement with Rutgers to initiate and complete Burchell Fair Share Analysis and to do such other actions to effectuate the purposes of said Research Agreement.

6. If further changes to the MSSDA are needed as a result of finalizing the Rutgers Agreement, within ten (10) days of notification by Surenian of the changes, the Borough of Bloomingdale will inform Surenian if it objects to the changes and wishes to withdraw from the Municipal Group and obtain a refund of the $2000 it paid.

7. This Resolution shall take effect immediately.

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

Adoption of Resolution No. 2015-7.16: Authorization for bids for DPW Truck

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

RESOLVED THAT,

Sealed Bids will be received by the Borough Clerk of the Borough of Bloomingdale, New Jersey, 07403, on August 14, 2015, 10:00 A.M. and opened and read in public at the Bloomingdale Municipal Building, 101 Hamburg Turnpike for the following:

ONE (1) NEW 2015 DODGE RAM 3500 HEAVY DUTY PICKUP TRUCK OR EQUIVALENT

Specifications for the above may be examined in the office of the Borough Clerk, 101 Hamburg Turnpike, Bloomingdale, New Jersey, 07403, between the hours of 8:00 a.m. and 4:00 p.m., Monday through Friday. Any person, firm, or corporation desiring a copy of the Bid Documents may obtain such from the Borough Clerk’s Office between the hours of 8:00 a.m. and 4:00 p.m. upon payment of $25.00 payable to the Borough of Bloomingdale, said sum not refundable, until 4:00 p.m. on August 13, 2015, after which no Bid Documents will be issued to prospective bidders.

Bidders must use the prepared Proposal Form. Each proposal must be enclosed in a sealed opaque envelope addressed to the “Borough Clerk, Borough of Bloomingdale, 101 Hamburg Turnpike, Bloomingdale, New Jersey, 07403” marked on the outside with the name and address of the bidder and the name of the contract being bid, and delivered on or before the hour set forth above. The Borough will not assume responsibility for bids forwarded through the mail if lost in transit at any time before bid opening. NO BIDS WILL BE ACCEPTED AFTER THE BID OPENING HAS COMMENCED.

The Borough of Bloomingdale reserves the right to award the contract to the lowest responsible bidder.

Bids must be accompanied by a bid guarantee in the form of a certified check, bid bond or cashier's check in the amount of ten percent (10%) of the total amount bid, but not in excess of $20,000.00 made payable to the “Borough of Bloomingdale,” together with a “Consent of Surety” from a surety company authorized to do business in New Jersey in a form satisfactory to the Borough, stating that it will provide the contractor with a bond in an amount equal to one hundred percent (100%) of the total contract price bid. All guarantees of unsuccessful bidders will be returned upon award of contract to the successful bidder.

Bidding information contained in this Proposal should be clear and not subject to qualifications, deletions, erasures, or other marking that create any doubt as to its meaning. Bidders should make sure that Bid Proposal is signed by a duly authorized person on behalf of the bidder and that the Proposal is responsive. Bidders can determine the responsiveness of their Proposal by reading “Information for Bidders”. INSTRUCTIONS MUST BE FOLLOWED EXACTLY OR THE BID MAY BE DECLARED NON-RESPONSIVE.

NTB-1

The Borough Council reserves the right to reject any and all bids or to accept such bids as it may deem to be in the best interests of the Borough of Bloomingdale, and reserves the right to waive any informality in the bids received, and the right to consider the bids for sixty (60) days after their receipt. No bidder may withdraw his bid for sixty (60) days after the opening of bids. Any bid received after the time and date specified for the receipt and opening of bids shall not be considered. Should there be any reason why the Contract cannot be awarded within sixty (60) days after the bid opening, the Owner may request the consent of Bidders to an extension of time for the award.

Bidders are required to comply with the requirements of P.L. 2004, c. 57, which pertains to the New Jersey Business Registration Requirements.

Bidders are required to comply with the requirements of N.J.S.A. 10:5-31et seq. and N.J.A.C. 17:27 which pertains to affirmative action rule and P.L.1977, c. 33, which refers to the statement of corporation ownership.

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

Adoption of Resolution No. 2015-7.17: Contract with Otto……………….

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

Councilman Dellaripa seconded the motion and it carried as per the following Resolution: Council Members: Yazdi, YES; Costa, YES; D’Amato, YES; Dellaripa, YES and Sondermeyer, ABSTAIN ABSENT: Councilwoman Hudson

Adoption of Resolution No. 20150-7.18: Appointment of S. Crevar and M. Tiernery to environmental Commission

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

RESOLVED that the following appointments be made:

Steven Crevar to the Economic Development Commission for a five year unexpired term; expiring 12/31/15

Maureen Tierney to the Environmental Commission as an Alternate I member for a two-year unexpired term; expiring 12/31/15

Councilman Sondermeyer seconded the motion and it carried don voice vote with all Council Members present voting YES. Absent: Councilwoman Hudson

Acceptance of Resignations of Dr. Kinglsey and Beth Tracey as members of the Library Board of Trustee

Councilman Sondermeyer moved to accept the resignations of Dr. Kingley and Beth Tracey as Members of the Library Board of Trustees with regret; seconded by Councilman Dellaripa and carried on voice vote with all Council Members present voting YES. Absent: Councilwoman Hudson

Authorization to appoint Kronke as member of the Library Board of Trustees

Councilman Sondermeyer………………………………………; seconded by Councilman Yazdi and c and carried on voice vote with all Council Members present voting YES. Absent: Councilwoman Hudson

Authorization to appoint Randy McMaster Sr. to Fire Department Police

Councilman D’Amato moved to appoint………………………………; seconded by Councilman D’Amato and carried on voice vote with all Council Members present voting YES. Absent: Councilwoman Hudson

Adoption of Resolution No. 2015-7.19: Hazard Mitigation Plan

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

RESOLUTION NO. 2015-7.19

OF THE GOVERNING BODY

OF THE BOROUGH OF BLOOMINGDALE

WHEREAS the Borough of Bloomingdale, NJ, has experienced natural hazards that result in public safety hazards and damage to private and public property;

WHEREAS the hazard mitigation planning process set forth by the State of New Jersey and the Federal Emergency Management Agency offers the opportunity to consider natural hazards and risks, and to identify mitigation actions to reduce future risk;

WHEREAS the New Jersey Office of Emergency Management is providing federal mitigation funds to support development of the mitigation plan;

WHEREAS a Hazard Mitigation Plan has been developed by the Mitigation Planning Committee;

WHEREAS the Hazard Mitigation Plan includes a prioritized list of mitigation actions including activities that, over time, will help minimize and reduce safety threats and damage to private and public property, and

WHEREAS the draft plan was provided to each participating jurisdiction and was posted on the County Office of Emergency Management’s website so as to introduce the planning concept and to solicit questions and comments; and to present the Plan and request comments, as required by law, and

NOW THEREFORE BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale:

1. The Passaic County and All Municipalities Hazard Mitigation Plan, as submitted to the New Jersey Office of Emergency Management and the Federal Emergency Management Agency on May 29, 2015 by the Passaic County Office of Emergency Management, and approved-pending adoption by the Federal Emergency Management on July 21, 2015, is hereby adopted as an official plan of the Borough of Bloomingdale.

2. The Borough of Bloomingdale departments identified in the Plan are hereby directed to pursue implementation of the recommended high priority activities that are assigned to their departments.

3. Any action proposed by the Plan shall be subject to and contingent upon budget approval, if required, which shall be at the discretion of the Borough of Bloomingdale, and this resolution shall not be interpreted so as to mandate any such appropriations.

4. The Emergency Management Coordinator is designated to coordinate with other offices and shall periodically report on the activities, accomplishments, and progress, and shall prepare an annual progress report to be submitted to the Passaic County Office of Emergency Management. The status reports shall be submitted on a yearly basis by a predetermined date as agreed upon by all stakeholders.

Councilman Dellaripa seconded the motion and it carried on voice vote with all Council Members present voting YES> ABSENT: Councilwoman Hudson

Authorization to appoint Samantha Friedman for Animal Canvassing

Councilman Yazdi moved that Samantha Friedman be hired as a part-time Animal Canvasser to be paid from by Pompton Lakes; seconded by Councilman Dellaripa and carried d on voice vote with all Council Members present voting YES ABSENT: Councilwoman Hudson

Authorization to accept resignation of Adam Breamy as part-time ACO

Councilman Dellaripa moved to accept the resignation of Adam Breamy as part time Animal Control Officer; seconded by Councilman Yazdi carried d on voice vote with all Council Members present voting YES> ABSENT: Councilwoman Hudson

LATE PUBLIC COMMENT

Councilman D’Amato moved that the meeting be open to Late Public Comment; seconded by Councilman Yazdi carried on voice vote with all Council Members present voting YES> ABSENT: Councilwoman Hudson

Linda Shortman, Kampfe Lakes, asked if any of the lakes have had experience with the geese policing. Councilman Dellaripa noted that Glenwild Lake has been handling them privately.

Also spoke in regard to Affordable Housing in South Hampton, Burlington, NJ and Borough Attorney quoted NJSA 52:27D subsection B where the keyword in realistic opportunity; Superior Court decides what is realistic opportunity. Mrs. Shortman stated that she will contact Mr. Semrau with the names of other towns with affordable housing requirements which she referred to earlier.

Linda Huntley, 86 Van Dam Avenue, asked about Vibrations Mountings company and noted that the ratables are in Butler; not Bloomingdale.

Jack Miller, Reeve Avenue, asked that the Mayor let the Water Department know that it was a good idea to buy their own equipment and that they are doing a good job.

Since there was no one else who wished to speak, Councilman D’Amato moved that it be closed; seconded by Councilman Dellaripa and carried on voice vote with all Council Members present voting YES ABSENT: Councilwoman Hudson

Resolution for Executive Session

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

Borough of Bloomingdale

Passaic County, New Jersey

MOTION FOR EXECUTIVE SESSION

BE IT RESOLVED by the Governing Body of the Borough of Bloomingdale on the 21st day of July 2015 that:

1. Prior to the conclusion of this Official Meeting, the Governing Body shall meet in Executive Session, from which the public shall be excluded, to discuss matters as permitted pursuant to N.J.S.A. 10:4-12, sub-section (s):

( ) a. ( ) Confidential or excluded matters, by express provision of Federal law or

State statute or rule of court.

( ) b. ( ) A matter in which the release of information would impair a right to receive

funds from the Government of the United States.

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

individual privacy.

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

( ) e. ( ) Purchase, lease or acquisition of real property, setting of banking rates or

investment of public funds, where it could adversely affect the public

interest if disclosed.

( ) f. ( ) Tactics and techniques utilized in protecting the safety and property of the

public, if disclosure could impair such protection. Investigation of

violations of the law.

( x ) g. (2 ) Pending or anticipated litigation or contract negotiations other than in

subsection b. (4) herein or matters falling within the attorney-client

privilege.

( ) h. ( ) Personnel matters.

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

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

(At this time, the Mayor and Council went into executive session)

RECONVENED

Mayor Dunleavy reconvened the meeting at 8:28 p.m. and noted that no action was taken during the Executive Session

ADJOURNMENT

Since there was no further business to be conducted, Councilman Yazdi moved to ADJOURN the meeting at 8:28 p.m.; seconded by Councilman D’Amato and carried on voice vote with all Council Members present voting YES. ABSENT: Councilwoman Hudson

Jane McCarthy, RMC

Municipal Clerk

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download