WORK SESSION MEETING AGENDA



BOROUGH OF BLOOMINGDALE

The following comprises those documents submitted to the Governing Body for consideration and action at the January 5, 2016 Reorganization Meeting and Work Session of the Governing Body of the Borough of Bloomingdale.

These actions items are subject to change and are provided hereto as a courtesy.

Ordinances and resolutions that have been adopted by the Governing Body are posted on the Borough website as soon as practicable after the meeting at which action was taken.

It is strongly recommended that one seeking a copy of that which was adopted by the Governing Body obtain that copy from the Municipal Clerk’s Office.

Each of the following records is subject to change and/or amendment by the Governing Body prior to adoption.

REORGANIZATION MEETING AND WORK SESSION AGENDA

OF THE GOVERNING BODY

OF THE BOROUGH OF BLOOMINGDALE, NEW JERSEY

Tuesday, January 5, 2016 7 p.m.

Bloomingdale Municipal Building Council Chambers

101 Hamburg Turnpike, Bloomingdale, New Jersey

CALL TO ORDER BY MAYOR JONATHAN DUNLEAVY

Presiding Officer of the Governing Body

SALUTE TO THE AMERICAN FLAG

ADMINISTRATION OF OATH OF OFFICE

Councilman Rich Dellaripa – by Mayor Jonathan Dunleavy

Remarks by Councilman Rich Dellaripa

Councilman Michael Sondermeyer – by Mayor Jonathan Dunleavy

Remarks by Councilman Michael Sondermeyer

OFFICIAL ROLL CALL OF THE GOVERNING BODY

____ Mayor: Jonathan Dunleavy

____ Councilman: Anthony Costa

____ Councilman: John D’Amato

____ Councilman: Richard Dellaripa

____ Councilwoman: Dawn Hudson

____ Councilman: ` Michael Sondermeyer

____ Councilman: Ray Yazdi

____ Municipal Clerk: Jane R. McCarthy, R.M.C.

____ Borough Attorney: Fred Semrau, Esq.

PUBLIC NOTICE STATEMENT

This is the Reorganization Meeting and Work Session Meeting of the Governing Body of the Borough of Bloomingdale. On November 28, 2015 the date, time and place of this Official Meeting was faxed and mailed to all local news media, and posted in the Bloomingdale Municipal Building.

Per State Fire Code, I am required to acknowledge that there are two emergency exits in this Council

Chambers. The main entrance which you entered through and a secondary exit to the left of where

I am seated. If there is an emergency, walk orderly to the exits, exit through the door, down the stairs

and out the building. If there are any questions, please raise your hand now.

EARLY PUBLIC COMMENT (Reserved for Agenda Items)

ADOPTION OF RESOLUTION NO. 2016-1.1: Appointment of 2016 Fire Department

Officers

8. ADOPTION OF RESOLUTION #2016-1.2: Establishing 2016 Borough Council By-Laws

Motion Second Roll Call

9. MOTION FOR APPOINTMENT OF COUNCIL PRESIDENT

Nominee: Councilman Michael Sondermeyer

Motion Second Roll Call

10. APPOINTMENTS:

MAYORAL APPOINTMENTS WITH THE

ADVICE AND CONSENT OF THE BOROUGH COUNCIL

A. Professional Services Positions – Resolutions 2016-1.3 through 2016-1.12

Office Term Nominee

1. Borough Attorney 1 year Fred Semrau, Esq.

2. Borough Auditor 1 year Samuel Klein

3. Bond Counsel 1 year Wilentz, Goldman & Spitzer

4. Municipal Public Defender 1 year Dana D’Angelo

5. Municipal Risk Consultant 1 year Vozza

6. Municipal Prosecutor 1 year Richard Kopleton

7. Qualified Purchasing Agent 1 year Holly Lyons

8. Full-time Mayor 1 year Jonathan Dunleavy

9. Municipal Judge 3 years Andrew Wubbenhorst

10. Borough Engineer 3 years Paul Darmofalski

B. Municipal Officers – Resolutions 2016-1.13- through 2016-1.41

With Council Confirmation

Office Term Nominee

1. Animal Cruelty Investigator 1 year Lisa Perry

2. Assessment Search Officer 1 year Jane McCarthy

3. CERT Coordinator 1 year Bernie Vroom

4. Clean Communities Co-Coordinator 1 year Jon Dunleavy

5. Clean Communities Co-Coordinator 1 year Dawn Hudson

6. Fire Prevention Bureau Secretary 1 year Robert Westdyk

7. Fire Prevention Official 1 year Mark Lime

8. Joint Ins. Fund Comm. 1 year Jon Dunleavy

9. Joint Ins. Fund Comm. Alt. 1 year Sherry Gallagher

10. Licensed Water System Operator 1 year John Wegele

And Wastewater Coll. Sys. Operator

11. LOSAP Plan Administrator 1 year Sherry Gallagher

12. Passaic County Brownfield Comm. 1 year Mayor Dunleavy

13. Pension Certification Officer 1 year Sherry Gallagher

14. Property Maintenance Official at will Robert Westdyk

15. Public Agency Compliance Officer 1 year Jon Dunleavy

16. Public Events Committee 1 year Jon Dunleavy; John D’Amato; Dawn Hudson; Michael

Sondermeyer

17. Recycling Coordinator 1 year Al Gallagher

18. Recycling Coordinator (Alt.) 1 year Rocco DiGregorio

19. Safety Coordinator 1 year Jon Dunleavy

20. Special Police Officers 1 year See List

21. Stormwater Mgmt. Coordinator 1 year Al Gallagher

22. SWAC Representative 1 year Al Gallagher

23. SWAC Representative (Alt.) 1 year Rocco DiGregorio

24. Tax Search Officer 1 year Barbara Neinstedt

25. Zoning Official 1 year Dan Hagberg

26. Plumbing Inspector 1 year Craig Smith

27. Deputy Municipal Clerk 1 year Theresa Sauer

28. Municipal Housing Liaison 1 year Dan Hagberg

29. Passaic County Film Comm. 1 year Jon Dunleavy

C. Municipal Boards and Commissions – Resolutions No. 2016-1.42 through 2016-1.45

Direct Mayoral appointments

Office Term Nominee

1. Environmental Commission 3 years Frank O’Reilly

2. Environmental Commission 3 years Carol Jagiello

3. Environmental Commission 3 years Mark Crum

4. Environmental Com. Alt. I 2 years Maureen Tierney

5. Economic Development 5 years Suzzane Osborne

6. Library Bd. of Trustees 5 years Thomas Kroncke

7. Library Bd. of Trustees 5 years Lynne Ferrara

8. Library Bd. Mayor Rep. 1 year Debra Sondermeyer

9. Library Bd. Supt. Rep. 1 year Dennis DiLorenzo

10. Planning Board (Class IV) 4 years Pete Croop

11. Planning Board (Alt. II) 2 years Barry Greenburg

12. Planning Board (Alt. IV) 2 years Brian Giunan

13. Planning Bd. Mayors Rep. 1 year Mayor Dunleavy

14. Planning Bd. (Alt. I) 2 years Robert Lippi

D. Municipal Boards and Commissions – Resolutions No. 2016-1.46 through 2016-1.54

With Council Confirmation

Office Term Nominee

1. Board of Health 3 years Mary Ann Fallon

2. Board of Health, Alt. II 3 years Vacancy

(unexp. Term; exp. 12/31/17)

3. Local Emer. Plan. Coord. 3 years Michael Hudson

4. Local Emer. Plan. Council 1 year See List

5. Municipal Alliance 1 year See List

6. ROSE Trust Fund Adv. Bd. 3 years Tia Brady

7. Senior Citizens Adv. Cmte. 3 years Barbara Westdyk

(2 year exp.; exp. 12/31/15

8. Senior Citizens Adv. Cmte. 3 years Maryann Rickelman

9. Senior Citizens Adv. Cmte. 3 years Jacqueline Blacksmith

10. Senior Cit. Mayor Rep. 1 year Linda Shortman

11. CERT Team 1 year See List

12. Search and Rescue Mbr. 1 year See List

13. Recreation Member 5 years Meg Gray

14. Recreation Member 1 years Theresa Merino

15. Recreation Member Alt. I 1 year Richard Mizzone

16. Recreation Member 5 years Brian Brenkhert

Motion Second Roll Call

E. Resolution No. 2016-1.55: Appointment of Planning Board Class III Member

Nominee: Ray Yazdi Term _________1 year____________

Motion Second Roll Call

**Administration of the Oath of Office to Attending Appointees**

F. Resolution No. 2016-1.56: Appointment of Governing Body Committees/Citizen Committees:

2016 Standing Committees

Committee Chair Member(s)

FY2016 Budget Committee Ray Yazdi Richard Dellaripa and

Jon Dunleavy

Governmental Operations John D’Amato Michael Sondermeyer

And Ray Yazdi

Public Health & Safety John D’Amato Dawn Hudson and

Michael Sondermeyer

Ordinance Review Committee/ William Steenstra Edward Simoni; Pete

Ord. Review Comm. Res. Mbrs Croop; William Graf;

Dan Hagberg; Ray

Yazdi

Shared Services Comm. Jon Dunleavy Ray Yazdi and Dawn Hudson

Flood Committee Jack Miller Jon Dunleavy; Tony

Costa; Bernie Vroom

And Rich Dellaripa

Grants Committee Jon Dunleavy Dawn Hudson and

Richard Dellaripa

Motion Second Roll Call

G. Resolution No. 2016-1.57: Appointment of Governing Body Liaisons

Organization Liaison

1. Bloomingdale Board of Education Richard Dellaripa

2. Bloomingdale Board of Health Dawn Hudson

3. Bloomingdale Volunteer Fire Co., Inc. John D’Amato

4. Bloomingdale Youth Organization Jon Dunleavy

5. Environmental Commission Tony Costa

6. Library Board of Trustees Mark Conklin

7. Local Emergency Planning Council John D’Amato

8. Municipal Drug Alliance Rich Dellaripa

9. ROSE Trust Fund Advisory Board Ray Yazdi

10. Senior Citizens Advisory Committee Jon Dunleavy and

Michael Sondermeyer

11. Tri-Boro Chamber of Commerce Jane McCarthy

12. Tri-Boro Little League Jon Dunleavy

13. Economic Development Committee Jon Dunleavy

14. Passaic County Film Commission Jon Dunleavy

15. Flood Committee Liaison Tony Costa

16. Passaic Co. River Flood Basin Task Force Bernie Vroom

17. Recreation Michael Sondermeyer

Motion Second Roll Call

H. Adoption of Consent Agenda Resolutions No. 2016-1.58 through 2016-1.77

#2016-1.___: Authorizing Borough Vehicles to Designated Municipal Employees

#2016-1.___: Televising Borough Council Meetings

#2016-1.___: Authorizing Cancellation of Certain Tax Refunds and/or Delinquencies

#2016-1.___: Signatures on Borough Accounts

#2016-1.___: Designating the Legal Newspapers for the Publication of Legal Notices and

Other items

#2016-1.___: Provide for the Rate of Interest to be charged on unpaid taxes and

Improvement Assessment

#2016-1.___: Authorizing Certain Statutory Payments of Claims and other claims

Regular in nature

#2016-1.___: Authorizing the Chief Financial Officer to Maintain Various Change Funds

#2016-1.___: Release of Executive Session Minutes

#2016-1.___: Authorizing temporary delay in posting of penalties on certain utility

Accounts

#2016-1.___: Designating Official Depositories

#2016-1.___: Authorizing the 2016 Temporary Budget

#2016-1.___: Authorizing Service Charges on Returned Negotiable Instruments

#2016-1.___: Recognizing Deceased Firemen, if in order to do so

#2016-1.___: Recognizing Exempt Firemen, if in order to do so

#2016-1.___: Authorizing participation in the Morris County, Somerset, Passaic and

Middlesex County Coop Programs

#2016-1.___: Authorizing Municipal Tax Lien Sale

#2016-1.___: Increasing the Bid Threshold to $36,000

#2016-1.___: Affirming Employee Handbook and Policies and Procedures Manual

#2016-1.___: Authorizing Transfer of 2016 Appropriations Reserves

Motion Second Roll Call

11. SPECIAL BUSINESS: Resolutions No. 2016-1.78 through 2016-1.87/Ordinances No. 1-2016 and 2-2016 and Proclamation

A. Adoption of Resolution #2016-1.___: Authorizing Contract with Code96 for computer

B. Adoption of Resolution #2016-1.___: Authorizing Contract with DMC Associates

C. Adoption of Resolution #2016-1.___: Authorizing Contract with Cit-e-Net for website

D. Adoption of Resolution #2016-1.___: Authorizing Contract with Anderson & Denzler Associates for Water System upgrades

E. Adoption of Resolution #2016-1.___: Authorizing Contract with Billy Doty for Analytical Testing for Borough’s Public Water System

F. Adoption of Resolution #2016-1.___: Authorizing Contract with John Wegele for Water/Sewer License Operator

G. Adoption of Resolution #2015-1.___: Interlocal Agreement with West Milford for Registrar Services

H. Adoption of Resolution #2015-1.___: Interlocal Agreement with Pequannock for Qualified Purchasing Agent

I. Adoption of Resolution #2016-1.___: Authorizing Banking Services with Lakeland State Bank

J. Adoption of Resolution No. 2016-1.___: Authorizing contract with Scott Holzauer

K. Introduction of Ordinance No. 1-2016: Waiving fees on raffle license for non-profit organizations

L. Introduction of Ordinance No. 2-2016: Authorizing legal defense for Council Members, if needed

M. Proclamation designating January as Radon Month

12. LATE PUBLIC COMMENT

(Pertaining to Official Business of the Governing Body)

13. GOVERNING BODY SCHEDULE

A. Regular Meeting January 19, 2015 7 p.m.

14. EXECUTIVE SESSION

A. Negotiations – One matter

15. ADJOURNMENT

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

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

Google Online Preview   Download