ANNUAL RE-ORGANIZATION MEETING SUNDAY, JANUARY 4, 2015
12:00 NOON AGENDA
Page 1 of2 ROLL CALL
PLEDGE OF ALLEGIANCE TO THE FLAG
OPEN PUBLIC MEETING ACT STATEMENT: Pursuant to the applicable portions of the New Jersey Open Public Meetings Act, adequate notice of this meeting has been given. Notice of this meeting of the Governing Body has been posted in the corridor of the Municipal Building aud advertised in the Dec. 19, 2014 edition of The Ocean Star and communicated to The Asbury Park Press.
A. FAREWELL STATEMENT BY OUTGOING COUNCIL MEMBER Councilman Christopher Leitner
B. OFFICIAL OATH OF OFFICE - Robert Sabosik, Mayor
C. OFFICIAL OATH OF OFFICE 1. John Wisniewski - Council member 2. Pamela Snyder - Council member
D. ELECTION OF COUNCIL PRESIDENT
E. COMMENTS BY MAYOR AND COUNCIL
F. APPOINTMENTS TO POSITIONS 1. (001-2015) Appointment of Municipal Attorney-Jerry J. Dasti, of the firm ofDasti,
2. (002-2015)
3. (003-2015)
4. (004-2015)
5. (005-2015)
6. (006-2015) 7. (007-2015)
8. (008-2015)
9. (009-2015)
Murphy, Ulaky, Koutsouris & Connors (Oath of Office) Appointment of Municipal Auditor - Robert Allison, of the firm of Holman, Frenia & Allison, P.C. (Oath of Office) Appointment of Municipal Engineer - Ernie Peters, of the firm of Remington, Vernick & Vena Engineers, Inc. (Oath of Office) Appointment of Municipal Prosecutor - Tori Emanuele, of the firm of Bathgate, Wegener & Wolf, P.C. (Oath of Office) Appointment of Public Defender - Sean Gertner, of the firm of Gertner, Mandel & Peslak, LLC. (Oath of Office) Appointment of Deputy Municipal Clerk Veronica Thwing (Oath of Office) Appointment of Bond Counsel-Jan Wouters, of the firm of Bathgate, Wegener & Wolf, P.C. (Oath of Office) Appointment of Conflict Municipal Attorney - Brian McAlindin, of the firm of Bathgate, Wegener & Wolf, P.C. (Oath of Office) Appointment of Conflict Public Defender - Matthew O'Donnell and Elizabeth Valandingharn, of the firm of O'Donnell & McCord, P.C. (Oath of Office)
10. (010-2015) Appointment of Special Projects Engineers -T&M Associates and CME Associates, Inc. (Oath of Office)
11. (011-2015) Appointment of Conflict Prosecutors -Bonnie Peterson, Kirn Pascarella and Joseph Corona to Jr. (Oath of Office)
12. (012-2015) Appointment of Special Counsel for Affordable Housing (COAH) -Jeffrey R. Surenian, Esq., of the firm of Jeffrey R. Surenian & Associates, LLC. (Oath of Office)
13. (013-2015) Appointment of School Traffic Guards 14. (014-2015) Appointment of Tax Search Officer 15. (015-2015) Appoint of Tax Assessor as Agent in Tax Appeals 16. (016-2015) Appoint of2015 Community Development Block Grant Representative and
Alternate 17. (017-2015) Appoint Representative to Ocean County Joint Insurance Fund
Page 2 of2
G. FIREFIGHTERS - Oath of Office
H. APPOINTMENTS TO BOARDS - Council Approval - (Oaths of Office) 1. (018-2015) Appoint Member to the Planning Board - Class III, Councilman Joseph
Formato. 2. (019-2015) Appoint Members to the Zoning Board of Adjustment - Elissa Commins,
Regular Member Unexpired Term, Elaine Petrillo -Regular Member, Cortland Coleman -Regular Member, Matthew Jordan -Alt #1 Unexpired Term, Pamela Masterson -Alt #2, Robert Obsuth - Alt #4.
3. (020-2015) Appoiut Council Representative to Opeu Space Advisory Committee -John Wisniewski
I. MAYORAL APPOINTMENTS - Oaths of Office 1. Planning Board Robert Forsyth to Class II, Borough Official; Jack Vitale to Class IV,
Regular Member and Albert Faraldi to Alternate No. 1. 2. Environmental Commission - Shaun O'Rourke - Regular Member, Sheryl Burke -
Regular Member, Michael Kern - Regular Member, Heidi Riley - Regular Member, Christopher Constantino - Regular Member
3. Open Space Advisory - Richard Morris; Dawn Wagner; Joanne Goetting; Greg Zyry; Craig Bowers; James Hoffmaster; Ed Lavan; Jack McHugh; Cortland Coleman and Don Remig as Alternate No. 1.
4. Emergency Management - Kiel Arnone, Deputy Coordinator
J. RESOLUTIONS 1. (021-2015) Temporary Operating Budget - 2015 2. (022-2015) Establish Couucil Meetiug Dates - 2015 3. (023-2015) Approve Cash Mauagement Plan and Designate Official Depositories - 2015 4. (024-2015) Designate Official Newspapers - 2015 5. (025-2015) Authorize Continuation of Petty Cash Funds -2015 6. (026-2015) Authorize Continuation of Change Funds - 2015 7. (027-2015) Set Interest Rates and Penalty for Delinquent Tax and Utility Charges - 2015 8. (028-2015) Authorize Tax Collector to Conduct Annual Tax Lieu Sale 9. (029-2015) Aunual Salary Resolution - Borough Employees 10. (030-2015) Confirm Emergency Appropriations 11. (031-2015) Temporary Capital Budget - 2015 12. (032-2015) Confirm Re-appointment of Special Law Enforcement Officers II
K. COUNCIL COMMITTEES AND LIAISONS 1. (033-2015) Coufirm Sub-Committees and Liaisons
L. ORDINANCE - Introduction 1. Bond Ordinauce Providing for Repair of the Sanitary Sewer Line on Arnold Avenue
Appropriating $122,500.00 and Authorizing $116,375.00 in Bonds and Notes.
M. OPEN PUBLIC SESSION - 5 Minute Limit Per Person
N. ADJOURNMENT
FORMAL ACTION MAY BE TAKEN
# 001-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: January 4. 2015
MOTION: Appointment of Municipal Attorney- Jerry J. Dasti and the Firm of Dasti, Murphy, McGuckin, Ulaky, Cherkos & Connors - Oath of Office
Councilmember presented the following Resolution
Seconded by
WHEREAS, the position of Municipal Attorney is vacant as of January 1, 2015; and
WHEREAS, the contract to be awarded is being awarded as a Fair and Open Professional Service
Contract pursuant to the Pay to Play Laws, P.L. 2004, c.19.
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Point Pleasant,
County of Ocean, State of New Jersey, as follows:
1. Jerry J. Dasti and the Firm ofDasti, Murphy, McGuckin, Ulaky, Cherkos &
Connors are hereby appointed to the position of Municipal Attorney for the Borough of
Point Pleasant for a one (1) year term commencing January 1, 2015.
2. The agreement is awarded as a Fair and Open Professional Service Contract pursuant to the
Pay to Play Laws, P.L. 2004, c.19.
3. The Mayor and Borough Clerk are hereby authorized to execute and deliver the contract to
said appointee.
4. A notice of this appointment shall be advertised in the Ocean Star, as required by law.
5. Copies of this Resolution to Chief Financial Officer, Appointee and any other interested
parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA
OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER
COUNCIL
YES
NO
ABSTAIN
ABSENT
MAYOR SABOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4th day of January, 2015
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI MUNICIPAL CLERK/ADMINISTRATOR
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 002-2015 DATE OF ADOPTION: January 4, 2015
MOTION: APPOINTMENT OF MUNICIPAL AUDITOR-FIRM OF HOLMAN, FRENIA & ALLISON, PC
Couucilmember presented the following Resolution
Seconded by
WHEREAS, the position ofBorougb Auditor is vacant as of January 1, 2015; and
WHEREAS, pursuant to N.J.S.A. 40A:5-4, et seq. every local unit shall cause an annual audit of its books; and
WHEREAS, the contract to be awarded is being awarded as a Fair and Open Professional Service Contract pursuant to the Pay to Play Laws, P.L. 2004, c.19.
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey, as follows:
1. Robert Allison of the Firm of Holman, Frenia & Alison, PC are hereby appointed to the position of Borough Auditor of the Borough of Point Pleasant for a one (1) year term commencing January 1, 2015 and ending December 31, 2015.
2. The agreement is awarded as a Fair and Open Professional Service Contract pursuant to the Pay to Play Laws, P.L. 2004, c.19.
3. The Mayor and Borough Clerk are hereby authorized to execute and deliver the contract to the appointee.
4. A notice of this appointment shall be advertised in the Ocean Star as Required by law.
5. Copies of this Resolution to Chief Financial Officer, Appointee, and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER
COUNCIL
YES
NO
ABSTAIN
ABSENT
MAYOR SABOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough ColUlcil at a meeting held on the 4t1i day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DA YID A. I\1AFFEI MUNICIPAL CLERK/ADMINISTRATOR
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 003-2015 DATE OF ADOPTION: January 4, 2015
MOTION: APPOINTMENT OF MUNICIPAL ENGINEER-ERNEST J. PETERS OF THE FIRM OF REMINGTON, VERNICK & VENA
Councilmember presented the following Resolution
Seconded by
WHEREAS, tbe Position of Municipal Engineer is vacant as of January 1, 2015; and
WHEREAS N.J.S.A. 40A:139, et. seq, provides for appointment of a Municipal Engineer; and
WHEREAS, the contract was awarded through a fair and open process pursuant to N.J.S.A.19:44A-20.4 et seq.,
NOW, THEREFORE, BE IT RESOLVED BY THE mayor and Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey, as follows:
1. Ernest J. Peters of the firm of Remington, Vernick & Vena is hereby appointed to the position of Municipal Engineer for the Borough of Point Pleasant for a one (1) year term commencing January 1, 2015.
2. The Mayor and Borough Clerk are hereby authorized to execute and deliver the contract to said appointee.
3. A notice of this appointment shall be advertised in The Ocean Star, as required by law.
4. Copies of this Resolution to Chief Financial Officer, Appointee and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER
COUNCIL
YES
NO
ABSTAIN
ABSENT
MAYOR SABOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4t1i day of Januaty, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A MAFrEI MUNICIPAL CLERK/ADMINISTRATOR
# 004-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: January 4, 2015
MOTION: APPOINTMENT OF MUNICIPAL PROSECUTOR- TORI EMANUELE of the firm BATHGATE, WEGENER & WOLF -OATH OF OFFICE
Councilmember presented the following Resolution
Seconded by
WHEREAS, the position of Borough Prosecutor is vacant as of Jan nary 1, 2015; and
WHEREAS, the position of Borough Prosecutor is necessary for the smooth and efficient operation of the Municipal Court; and
WHEREAS, the Mayor may appoint with Council's consent, a Borough Prosecutor for a one (1) year term; and
WHEREAS, the contract was awarded through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq.;
NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND COUNCIL of the Borough of Point Pleasant, County of Ocean, State of New Jersey, as follows:
1. Tori Emanuele of the Firm Bathgate, Wegener & Wolf is hereby appointed to the position of Borough Prosecutor for the Borough of Point Pleasant for a one (1) year term commencing January 1, 2015 and terminating December 31, 2015.
2. The Mayor and Borough Clerk are hereby authorized to execute and deliver the contract to said appointee.
3. A notice of this appointment shall be advertised in the Ocean Star as required by law.
4. Certified copies of this resolution to Judge Liguori, Appointees and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA OF VOTE DEPAOLA WISNIEWSKI BO ROWS KY FURMATO SNYDER
COUNCIL
YES
NO
ABSTAIN
ABSENT
MAYOR SABOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4t1i day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DA YID A. MAFFEI MUNICIPAL CLERK/ADMINISTRATOR
# 005-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: January 4. 2015
MOTION: APPOINT BOROUGH PUBLIC DEFENDER- SEAN GERTNER of the firm GERTNER, MANDEL & PESLAK
Councilmemher presented the following Resolution
Seconded hy
WHEREAS, Ordinance Nwnber 95-09 of the Borough of Point Pleasant established the position of Public Defender; and
WHEREAS, there is a need to appoint a Public Defender for the year 2015; and
WHEREAS, N.J.S.A. 40A: 11-2 et seq., permits the appointment without advertising for bids; and
WHEREAS, the contract was awarded through a fair and open process pursuant to N.J.S.A. 19:44A-20.4 et seq.;
WHEREAS, it is the desire of the Mayor and Council to appoint Sean Gertner and members of the firm of Gertner, Mandel & Peslak as Public Defender.
NOW, THEREFORE BE IT RESOLVED by the Mayor and Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey as follows:
1. Sean Gertner is hereby appointed to the position of Public Defender in the Borough of Point Pleasant for a one ( 1) year tem1 commencing January 1, 2015 and terminating December 31, 2015.
2. This appointment is made without competitive bid for "Professional Services" to be performed by a person authorized by law to practice a recognized profession.
3. The Mayor and Municipal Clerk/ Administrator are hereby authorized to execute and deliver the contract to said appointee.
4. Notice of this appointment shall be advertised in the Ocean Star as required by law.
5. Certified copies of this resolution to Judge Liguori, appointee and any other
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER
COUNCIL
YES
NO
ABSTAIN
ABSENT
MAYOR SA!IOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4t1i day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN. NEW JERSEY
DAVID A. MAFFEI l'vfUNICTP AL CLERK/ADMINISTRATOR
# 006-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: January 4, 2015
MOTION: APPOINT DEPUTY MUNICIPAL CLERK-VERONICA THWING OATH OF OFFICE
Councilmember presented the following Resolution
Seconded by ---------------
WHEREAS, a need exists within the Office of the Borough Clerk/Administrator for an individual to perform the duties of the Borough Clerk, during the absence of same; and
WHEREAS, it is the desire of the Mayor and Council to appoint Veronica Thwing to said position.
NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND COUNCIL OF THE BOROUGH OF POINT PLEASANT, COUNTY OF OCEAN, STATE OF NEW JERSEY, as follows:
I. Veronica Thwing is hereby appointed Deputy Borough Clerk at an annual salary of $3,500.00.
2. Said appointment shall be on a part-time basis, as required. Further, appointee shall be able to handle and perform the duties conferred upon said position during the absence of the Borough Clerk or as may be designated by said Borough Clerk.
3. Said appointment shall become effective January 1, 2015.
4. Certified copies of this Resolution to the Borough Clerk, Chief Financial Officer, Civil Service Commission, Appointee, Employee File and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER
COUNCIL
YES
NO
ABSTAIN
ABSENT
MAYOR SABOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a 1neeting held on the 411' day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI MUNICIPAL CLERK/ADMINISTRATOR
# 007-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: January 4, 2015
MOTION: APPOINTMENT OF BOND COUNSEL - JAN L. WOUTERS, LAW FIRM OF BATHGATE, WEGENER & WOLF
Councilmember presented the following Resolution
Seconded by
WHEREAS, the Borough of Point Pleasant (the "Borough") is in need of retaining the services of Bond Counsel to represent its interests; and
WHEREAS, the contract to b awarded is being awarded as a Fair and Open Professional Service Contract pursuant to the Pay to Play Laws, P.L. 2004, c.19.
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey, as follows:
RECORD OF VOTE
1. Jan L. Wouters, Law Firm of Bathgate, Wegener & Wolf is hereby appointed to the position of Municipal Bond Counsel for the Borough of Point Pleasant for a term ending December 31, 2015.
2. The agreement is awarded as a Fair and Open Professional Service Contract pursuant to the Pay to Pay Laws, P.L. 2004, c.19.
3. The Mayor and Borough Clerk are hereby authorized to execute and deliver the contract to said appointee.
4. A notice of this appointment shall be advertised in the Ocean Star, as required by law.
5. Copies of the Resolution to Chief Financial Officer, Appointee, and any other interested parties.
ANTOINETTE JOHN WILLIAM JOSEPH PAMELA
DEPAOLA WISNIEWSKI BO ROWS KY FURMATO SNYDER MAYOR SABOSIK
COUNCIL
YES
NO
ABSTAIN
ABSENT
I, David A. Maffei, RM:C, C"M"FO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held 0111.he 4111 day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI 11UNICIP AL CLERK/ADMINISTRATOR
# 008-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: January 4, 2015
MOTION: APPOINTMENT OF CONFLICT MUNICIPAL ATTORNEY -BRIAN McALINDIN - BATHGATE FIRM- OATH OF OFFICE
Councilmember presented the following Resolution
Seconded by
WHEREAS, the position of Conflict Municipal Attorney is vacant as of January 1, 2015; and
WHEREAS, the contract to be awarded is being awarded as a Fair and Open Professional Service
Contract pursuant to the Pay to Play Laws, P.L. 2004, c.19.
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Point Pleasant,
County of Ocean, State of New Jersey, as follows:
1. Brian McAlindin of the Bathgate Firm is hereby appointed to the position of Conflict
Municipal Attorney for the Borough of Point Pleasant for a one (1) year term commencing
January 1, 2015.
2. The agreement is awarded as a Fair and Open Professional Service Contract pursuant to the
Pay to Play Laws, P.L. 2004, c.19.
3. The Mayor and Borough Clerk are hereby authorized to execute and deliver the contract to
said appointee.
4. A notice of this appointmentshall be advertised in the Ocean Star, as required by law.
5. Copies of this Resolution to Chief Financial Officer, Appointee and any other interested
parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA MAYOR OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER SABOSIK
COUNCIL
YES
NO
ABSTAIN
ABSENT
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4th day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI MUNICIPAL CLERK/ADMINISTRATOR
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 009-2015 DATE OF ADOPTION: January 4, 2015
MOTION: APPOINT BOROUGH CONFLICT PUBLIC DEFENDER-MATTHEW O'DONNELL & ELIZABETH VALANDINGHAM OF THE FIRM OF O'DONNELL & McCORD, P.C.
Councilmember presented the following Resolution
Seconded by
WHEREAS, Ordinance Number 95-09 of the Borough of Point Pleasant established the position of Conflict Public Defender; and
WHEREAS, there is a need to appoint a Conflict Public Defender for the year 2015; and
WHEREAS, the contract to be awarded is being awarded as a Fair and Open Professional Service Contract pursuant to the Pay to Play Laws, P.L. 2004, c.19.
WHEREAS, it is the desire of the Mayor and Council to appoint Matthew O'Donnell and Elizabeth Valandingham as Conflict Public Defender
NOW, THEREFORE BE IT RESOLVED by the Mayor and Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey as follows:
I. Matthew O'Donnell and Elizabeth Valandingham to the position of Conflict Public Defender in the Borough of Point Pleasant for a one (I) year term commencing January 1, 2015 and terminating December 31, 2015.
2. This Appointment is made without competitive bid for "Professional Services" to be performed by a person authorized by law to practice a recognized profession.
3. The Mayor and Municipal Clerk/Administrator are hereby authorized to execute and deliver the contract to said appointee.
4. Certified copies of this resolution to Judge Liguori, appointee and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA
OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER
COUNCIL
YES
NO
ABSTAIN
ABSENT .
MAYOR SABOSIK
1, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4ui day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI MlJNICIPAL CLERK/ADMINISTRATOR
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 010-2015 DATE OF ADOPTION: January 4, 2015
MOTION: APPOINTMENT OF MUNICIPAL ENGINEERS FOR SPECIAL PROJECTS-T&M ASSOCIATES AND CME ASSOCIATES, INC.
Councilmember presented the following Resolution
Seconded by ---------------
WHEREAS, the Position of Municipal Engineers for Special Projects is vacant as of January 1, 2015; and
WHEREAS N.J.S.A. 40A:139, et. seq. provides for appointment of a Municipal Engineers; and
WHEREAS, the contract was awarded through a fair and open process pursuant to N.J.S.A.19:44A-20.4 et seq.,
NOW, THEREFORE, BE IT RESOLVED BY THE mayor and Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey, as follows:
1. The firms of CME Associates and T &M Associates are hereby appointed to the positions of Municipal Engineers for Special Projects for the Borough of Point Pleasant for a one (1) year term commencing January 1, 2015.
2. The Mayor and Borough Clerk are hereby authorized to execute and deliver the contract to said appointee.
3. A notice of this appointment shall be advertised in The Ocean Star, as required bylaw.
4. Copies of this Resolution to Chief Financial Officer, Appointee and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA OF VOTE DEPAOLA WISNIEWSKI BO ROWS KY FURMATO SNYDER
COUNCIL
YES
NO
ABSTAIN
ABSENT
MAYOR SABOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4°' day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI MUNICIPAL CLERKIADMINISTRA TOR
/'""
#
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
011-2015 DATE OF ADOPTION: January 4, 2015
MOTION: APPOINT BOROUGH CONFLICT PROSECUTORS - BONNIE PETERSON, KIM PASCARELLA & JOE CORONATO JR. - OATH OF OFFICE
Councilmember presented the following Resolution
Seconded by ------------------------------------------------------------------------------------------------------------------------------------
WHEREAS, the position of Borough Conflict Prosecutor is vacant as of January 1, 2015; and
WHEREAS, the position of Borough Conflict Prosecutor is necessary for the smooth and efficient operation of the Municipal Court; and
WHEREAS, the Mayor may appoint with Council's consent, a Borough Conflict Prosecutor for a one (1) year term; and
WHEREAS, the contract was awarded through a fair and open process pursuant to N.J.S.A.19:44A-20.4 et seq.:
NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND COUNCIL of the Borough of Point Pleasant, County of Ocean, State of New Jersey, as follows:
I. Bonnie Peterson, Kim Pascarella and Joe Coronato Jr. are hereby appointed to the position of Borough Conflict Prosecutor for the Borough of Point Pleasant for a one ( 1) year term commencing January 1, 2015 and terminating December 3 I, 2015.
2. This appointment is made without competitive bidding for "Professional Services" to be performed by a person authorized by law to practice a recognized profession.
3. The Mayor and Borough Clerk are hereby authorized to execute and deliver the contract to said appointee.
4. Certified copies of this resolution to Judge Liguori, appointee and any other
interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER
COUNCIL
YES
NO
ABSTAIN
ABSENT
MAYOR
SAllOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution \Vas duly adopted by the Point Pleasant Borough Council at a meeting held on the 41
h day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI
# 012-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: January 4. 2015
MOTION: APPOINTMENT OF SPECIAL COUNSEL FOR AFFORDABLE HOUSING - JEFFREY R. SURENIAN, ESQ - OATH OF OFFICE
Councilmember presented the following Resolution
Seconded by
WHEREAS, the position of Special Counsel for Affordable Housing Issues is vacant as of January 1, 2015; and
WHEREAS, the contract to be awarded is being awarded as a Fair and Open Professional
Service Contract pursuant to the Pay to Play Laws, P.L. 2004, c.19.
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of
Point Pleasant, County of Ocean, State of New Jersey, as follows:
1. Jeffrey R. Surenian, Esq. is hereby appointed to the position of Special Counsel for
Affordable Housing issues for the Borough of Point Pleasant for a one (1) year term
commencing January 1, 2015.
2. The agreement is awarded as a Fair and Open Professional Service Contract pursuant
to the Pay to Play Laws, P.L. 2004, c.19.
3. The Mayor and Borough Clerk are hereby authorized to execute and deliver the
contract to said appointee.
4. A notice of this appointment shall be advertised in the Ocean Star, as required by law.
5. Copies of this Resolution to Chief Financial Officer, Appointee and any other
interested parties.
RECORD OF ANTOINETTE JOHN WILLIAM JOSEPH PAMELA VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER
COUNCIL
YES
NO
ABSTAIN
ABSENT
MAYOR SABOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4t1i day of January, 2015.
BOROUGH OF POINT PLEASANT. IN THE COUNTY OF OCEAN. NEW JERSEY
DAVID A MAFFEI MUNICIPAL CLERK/ADMINISTRATOR
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 013-2015 DATE OF ADOPTION: January 4. 2015
MOTION: APPOINT SCHOOL TRAFFIC GUARDS - 2015
Councilmember presented the following Resolution
Seconded by ______________ _
WHEREAS, the need exists for School Traffic Guards within the Point Pleasant Borough Police Department; and
WHEREAS, the Chief of Police has recommended the appointment of the below listed individuals to be appointed to this position; and
WHEREAS, the below listed individuals have met the necessary criteria for same.
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Point Pleasant, County of Ocean, and State of New jersey as follows:
1. The following individuals are hereby appointed as School Traffic Guards within the Police Department commencing January 1. 2015 to December 31, 2015:
Sharon Haugh Donna Pellegrino Alice Van Note Emma Connors Carol Mead Phyllis Willever Rosemarie Scura Mary Sue Hammel Marie Saporito Barbara Wooley Robyn Aiello Stacey Henry Che' Langan
Theresa Gahr 2. Substitutes: Stephen Grady, Brandan A. Cusack and Catherine Benedict 3. Appointees shall be paid at an hourly rate as set forth in the Crossing Guard
Agreement. 4. Certified copies of this resolution to Chief of Police, Treasurer, Appointees and
ther interested oart' RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA MAYOR
OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER SABOSIK
COUNCIL
YES
NO
ABSTAIN
ABSENT
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a 1neeting held on the 4~' day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COLJNTY OF OCEAN, NE\V JERSEY
DA V1D A. MAFFEI MUNICIPAL CLERK/ADMINISTRATOR
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 014-2015 DATE OF ADOPTION: January 4, 2015
MOTION: APPOINTMENT OF TAX SEARCH OFFICER AND TAX ASSESSMENT SEARCH OFFICER
Couucilmember presented the following Resolution
Seconded by
WHEREAS, it is essential to the governmental operations of the Borough of Point Pleasant, County of Ocean, State of New Jersey, that a person be designated to issue tax search certificates and a person to issue tax assessment search certificates for the Borough of Point Pleasant, in accordance with Chapter 5, Title 54, of N.J.S.A. those individuals must be the tax Collector, and the Municipal Clerk or Municipal Engineer respectively:
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey, that,
1. Jennifer Burr, Tax Collector, is hereby appointed as the person designated to issue all tax search certificates and David A. Maffei, Municipal Clerk/Administrator is hereby designated to issue all tax assessment search certificates for the Borough of Point Pleasant, County of Ocean, State of New Jersey, in accordance with N.J.S.A. 54:5 et seq, as amended.
2. Said appointment shall take effect January 1, 2015 and shall remain in effect until Adoption of a subsequent Resolution by Mayor and Council.
3. Copies of this Resolution to Auditor, appointee, and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA MAYOR OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER SAllOSIK
COUNCIL
YES
NO
ABSTAIN
ABSENT
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a 1neeting held on the 4th day of January, 20! 5.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DA YID A. MAFFEI MUNICIPAL CLERK/ADMINISTRATOR
# 015-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: January 4, 2015
MOTION: APPOINTMENT OF TAX ASSESSOR AS AGENT IN TAX APPEALS
Councilmember presented the following Resolution
Seconded by
WHEREAS, from time to time the Tax Assessor discovers an error in calculation, transposition, measurement or typographical errors in the tax assessments on the tax list after the time the County Board of Taxation has certified the tax rates for the tax year; and
WHEREAS, the Mayor and Council of the Taxing District of Point Pleasant is desirous that every taxpayer pays his fair share of taxes; and
WHEREAS, ifthe above discovered errors are not corrected, the taxpayers affected would not be paying their fair share of taxes; and
WHEREAS, the method of correcting such errors is to file a Petition of Appeal for the current tax year with the Ocean County Board of Taxation.
NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Council of the Borough of Point Pleasant that Robyn Palughi, Tax Assessor, is hereby authorized to act a the Agent for the Taxing District and file a Petition of Appeal or Appeals forthe year 2015 with the Ocean County Board of Taxation, to correct such assessments to the proper value and that a copy of any Petition of appeal with the Ocean County Board of Taxation under this Resolution is to be filed with the Borough Clerk.
BE IT FURTHER RESOLVED, that Robyn Palughi, Tax Assessor, is hereby authorized to execute stipulation of settlement of any tax appeal filed by the Taxing District or by a taxpayer for the tax year 2015;and
BE IT FURTHER RESOLVED, that a certified copy of this Resolution be forwarded to the Ocean County Board of Taxation with such Petition of Appeal.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER
COUNCIL
YES
NO
ABSTAIN
ABSENT
MAYOR
SAllOSIK
1, David A. Maffei, RMC, CMFO, Municipal Clerk ofthe Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a 1nceting held on the 41
h day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUN1Y OF OCEAN, NEW JERSEY
DAVID A MAFFEI MUN1ClPAL CLERK/ADMINISTRATOR
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 016-2015 DATE OF ADOPTION: January 4, 2015
MOTION: APPOINTMENT OF 2015 COMMUNITY DEVELOPMENT BLOCK GRANT REPRESENTATIVE
Councilmember presented the following Resolution
Seconded by
WHEREAS, the Borough of Point Pleasant previously entered into an agreement with the County of Ocean entitled "Agreement Between the County of Ocean and Certain Municipalities" located herein for the establishment of a cooperative means of conducting certain Community Development Activities; and
WHEREAS, the Mayor and Council as a prerequisite in applying for said Community Development Activities Funding for 2015 must appoint a Representative and an Alternate to represent said Borough.
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey as follows:
1. Robert Forsyth is hereby appointed as Municipal Representative and John LeCompte as Alternate to the Ocean County Community Development Block Grant Program for the calendar year 2015.
2. Certified copies of this Resolution to Director, Ocean County Community Development Block Grant Program, Appointees and to any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA
OF VOTE DEPAOLA WISNIEWSKI BO ROWS KY FURMATO SNYDER
COUNCIL
YES
NO
ABSTAIN
ABSENT
MAYOR
SABOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a 1neeting held on the 4!h. day of January, 2015.
BOROUGH OF POlNT PLEASANT, JN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI MUNICIPAL CLERK/ADMJNISTRATOR
# 017-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: Jan nary 4, 2015
MOTION: APPOINT REPRESENTATIVE TO OCEAN COUNTY JOINT INSURANCE FUND
Conncilmember presented the following Resolution
Seconded by
WHEREAS, it is necessary for the Borough of Point Pleasant to approve and accept the amended by-laws of the Municipal Excess Liability Joint Insurance Fund and the Ocean County Joint Insurance Fund; and
WHEREAS, it is also necessary for the Borough of Point Pleasant to appoint its representatives to the Joint Insnrance Fund.
NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Council of the Borongh of Point Pleasant, Connty of Ocean, State of New Jersey, as follows:
1. That the Borough of Point Pleasant Mayor and Council hereby approve and accept the by-laws of the Municipal Excess Liability Joint Insurance Fund and the Ocean Connty Joint Insnrance Fnnd.
2. That Robert F. Forsyth is hereby appointed as the Representative of the Borongh of Point Pleasant to the Joint Insurance Fund.
3. That certified copies of this Resolution be sent to the Ocean County Joint Insurance Fund, Robert F. Forsyth, Personnel File, and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER
.
COUNCIL
YES
NO
ABSTAIN
ABSENT
MAYOR SABOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 41
h day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI I'vJUNICIPAL CLERK/ADMINISTRATOR
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINTPLEASANT, NEW JERSEY
# 018 -2015 DATE OF ADOPTION: January 4. 2015
MOTION: Appoint Class III Member to the Planning Board -Councilmember Joseph Furmato
Councilmember presented the following
Resolution Seconded by
WHEREAS, Council is authorized to appoint a Class III Member to the Planning Board pursuant to Chapter 19-21.1 of the Code of the Borough of Point Pleasant; and
WHEREAS, there currently exists a need for a Class llI Member on said Planning Board
NOW, THEREFORE, BE IT RESOLVED BY THE Council of the
Borough of Point Pleasant, County of Ocean, State of New Jersey that:
i. The following individual is hereby appointed to the Point Pleasant Planning Board as a Class 1lI Member.
Councilmember Joseph Furmato- Class III - term ending December 31, 2015.
2. Certified copies of this resolution to the Planning Board,
Appointee and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA OF VOTE DEPAOLA WISNIEWSKI BO ROWS KY FURMATO SNYDER
YES NO
ABSTAIN ABSENT
I, David A Maffei, RMC, CMFO, Municipal Clerk of the Dorough of Point Pleasant, DO HEREBY CERTIFY tha1 lhe foregoing Resolution was duly adopted by the Point Flea.1ant Borough COlincil at a meeting held o~ the ~th day of January, 2015
BOROUGH OF POJNT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A_ MAFFEI
Municipal Clerk/Administrator
MAYOR
SABOSIK
# 019-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: January 5, 2014
MOTION: APPOINT MEMBERS TO THE ZONING BOARD OF ADJUSTMENT
Councilmember presented the following Resolution
Seconded by
WHEREAS, the Council is authorized to appoint members to the Zoning Board of Adjustment
pursuant to Chapter 19-22.1 of the Code of the Borough of Point Pleasant; and
WHEREAS, there currently exists various vacancies on said Zoning Board of Adjustment.
NOW, THEREFORE, BE IT RESOLVED BY THE Council of the Borough ofPoint Pleasant, County of
Ocean and State of New Jersey that:
The following persons are hereby appointed to the Point Pleasant Zoning Board of Adjustment: Elissa Commins- Regular Member- Unexpired Term Elaine Petrillo - Regular Member Cortland Coleman - Regular Member Matthew Jordan -Alternate #1 Unexpired Term Pamela Masterson -Alternate #2 Robert Obsuth -Alternate #4
Certified copies of this resolution to the Zoning Board of Adjustment, Appointee and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA MAYOR OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER SABOSIK
COUNCIL
YES
NO
ABSTAIN
ABSENT
1, David A. Maffei, RMC, CMFO, Municipal Clerk ofthe Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a 1neeting held on the 4th day of January, 2015.
BOROUGH OF POINT PLEASANT, 1N THE COUNTY OF OCEAN, NEW JERSEY
DA YID A MAFFEI IvIUNICIPAL CLERK/ADMINISTRATOR
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 020-2015 DATE OF ADOPTION: January 4, 2015
MOTION: APPOINT COUNCIL REPRESENTATIVE TO OPEN SPACE ADVISORY COMMITTEE - JOHN WISNIEWSKI
Councilmember presented the following Resolution
Seconded by
001
WHEREAS, the Borough' Council needs to appoint one of its members to serve on the Opeu Space Preservation Advisory Committee in accordance with Borough Ordinance No. 2001-19 in addition to the Council President.
WHEREAS, it is the desire of the Borough Council to appoint Couucilmember to serve in said capacity.
NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey, as follows:
1. That Councilmember John Wisniewski is hereby appointed to serve on the Open Space Preservation Advisory Committee for the year 2015.
2. That copies of this Resolution be sent to the Open Space Preservation Advisory Committee Chairperson and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA
OF VOTE DEPAOLA WISNIEWSKI BO ROWS KY FURMATO SNYDER
COUNCIL .
YES
NO
ABSTAIN
ABSENT
MAYOR
SAllOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4~' day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A . .MAFFEI MUNICIPAL CLERJ<.IADMINIS1RATOR
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 021-2015 DATE OF ADOPTION: January 4, 2015
MOTION: TEMPORARY BUDGET-2015
Councilmember presented the following Resolution
Seconded by
WHEREAS, pursuant to NJSA 40A:9-19 the Governing Body shall make appropriations to provide for the period between the beginning of the fiscal year and the adoption of the budget; and,
WHEREAS, the total of the appropriations shall not exceed 26.25% of the total general appropriations in the 2014 Municipal Budget; and,
WHEREAS, 26.25% of the appropriation in the 2014 budget exclusive of any provisions made for Debt Service, Capital Improvements in said 2014 budget is $3,719,180.26 in the Current Budget and $1,404,310.43 in the Water/Sewer Budget.
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey, that the following temporary appropriations (aggregate of which does not exceed the amount shown in the preamble above) be made:
CURRENT FUND OPERATING 3,551,237.00
CURRENT FUND DEBT SERVICE 2,805,100.00
WATER/SEWER FUND OPERATING 1,404,311.00
WATER/SEWER FUND DEBT SERVICE 941,950.00
BE IT FURTHER RESOLVED, that certified copies of this Resolution be forwarded to the Chief Financial Officer, the Auditor and any other interested party.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA MAYOR OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER SABOSIK
YES
NO
ABSTAIN
ABSENT
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4tli day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DA YID A. MAFFEl, CMFO, RMC, CMR Municipal Clerk/Administrator
POINT PLEASANT BOROUGH
TEMPORARY BUDGET - CURRENT FUND
2015 TEMPORARY
BUDGET LINE ITEMS BUDGET
GENERAL ADMINISTRATION Salary & Wages 7,191 GENERAL ADMINISTRATION Other Expenses 37,669 MAYOR AND COUNCIL Salary & Wages 3,686 MUNICIPAL CLERK Salary & Wages 46,725 MUNICIPAL CLERK Other Expenses 3,504 ELECTION Other Expenses
FINANCIAL ADMINISTRATION Salary & Wages 20,054 FINANCIAL ADMINISTRATION Other Expenses 2,231 AUDIT SERVICES Other Expenses 14,438 TAX COLLECTION Salary & Wages 21,078 TAX COLLECTION Other Expenses 3,846 TAX ASSESSMENT Salary & Wages 38,993 TAX ASSESSMENT Other Expenses 1,926 ATIORNEY & PROSECUTOR Other Expenses 40,688 ENGINEERING SERVICES Other Expenses 35,438 PLANNING BOARD Salary & Wages 2,231
PLANNING BOARD Other Expenses 10,358 ZONING BOARD Salary & Wages 2,231 ZONING BOARD Other Expenses 1,103 CODE ENFORCEMENT Salary & Wages 21,656 CODE ENFORCEMENT Other Expenses 263 UNIFORM CONST. CODE Salary & Wages 107,338 UNIFORM CONST. CODE Other Expenses 2,113 LIABILITY INSURANCE Other Expenses 90,000 WORKER'S COMP INS. Other Expenses 105,000
UNEMPLOYMENT INSURANCE Other Expenses 15,750 POLICE DEPARTMENT Salary & Wages 1,040,555
POLICE DEPARTMENT Other Expenses 67,346 EMERGENCY MANAGEMENT Salary & Wages 879
EMERGENCY MANAGEMENT Other Expenses 1,824
AID TO FIRE COMPANIES Other Expenses 41,209
PUBLIC WORKS Salary & Wages 297,318 PUBLIC WORKS Other Expenses 41,843
SNOW REMOVAL Salary & Wages
SNOW REMOVAL Other Expenses
RECYCLING Salary & Wages 1,444
RECYCLING Other Expenses 59,850
POINT PLEASANT BOROUGH
TEMPORARY BUDGET - CURRENT FUND
2015 TEMPORARY
BUDGET LINE ITEMS BUDGET
SOLID WASTE COLLECTION Other Expenses 141,750 BUILDING & GROUNDS Other Expenses 7,639 CONDOMINIUM REIMB Other Expenses 28,875 HEALTH SERVICE Salary & Wages 16,223 HEALTH SERVICE Other Expenses 563 ENVIRONMENTAL COMMISSION Salary & Wages 315 ENVIRONMENTAL COMMISSION Other Expenses 307 ANIMAL CONTROL COST Other Expenses 7,613 RECREATION PROGRAMS Salary & Wages 67,662 RECREATION PROGRAMS Other Expenses 2,834 SICK PAYOUT Salary & Wages 97,125 SALARY ADJUSTMENTS Salary & Wages 2,100 AID TO VOL AMBULANCE CO Other Expenses 23,625 CONTI GENT Other Expenses 263 ELECTRICITY Other Expenses 27,563 STREET LIGHTING Other Expenses 38,063 TELEPHONE Other Expenses 10,500 NATURAL GAS/HEATING OIL Other Expenses 4,725 GASOLINE Other Expenses 39,375 LANDFILL/SOLID WASTE Other Expenses 170,625 GROUP HEALTH INS Other Expenses 465,938 PERS Other Expenses
SOCIAL SECURITY Other Expenses 139,125 PFRS Other Expenses
LO SAP Other Expenses 24,938 GROUP HEALTH WAIVER Other Expenses 2,231 DCRP Other Expenses 525 MUNICIPAL COURT Salary & Wages 7,493 MUNICIPAL COURT Other Expenses 2,100 PUBLIC DEFENDER Other Expenses 2,100 TAX COLLECTION Other Expenses 2,389 UNIFORM CONST. CODE Other Expenses 2,625 MUNI COURT-SHARE SERVICE Other Expenses 23,625
MATCHING FUNDS FOR GRANT Other Expenses 2,625
IG DEBT SERVICE 3,551,237
-7"":---
POINT PLEASANT BOROUGH
TEMPORARY BUDGET - CURRENT FUND
CAPITAL IMP. FUND
BOND PRINCIPAL
BOND INTEREST
NOTE INTEREST
Severance Liability Principal
Hurricane Sandy Principal
Severance Liability Interest
Hurricane Sandy Interest
TOAL CURRENT FUND BUDGET
2015
BUDGET LINE ITEMS
CAPITAL IMPROVEMENTS
MUNICIPAL DEBT SERVICE
MUNICIPAL DEBT SERVICE
MUNICIPAL DEBT SERVICE
MUNICIPAL DEBT SERVICE
MUNICIPAL DEBT SERVICE
MUNICIPAL DEBT SERVICE
MUNICIPAL DEBT SERVICE
TOTAL DEBT SERVICE BUDGET
TEMPORARY
BUDGET
100,000
1,880,000
420,500
93,600
99,700
206,800
1,300
3,200
2,805,100
6,356,337
POINT PLEASANT BOROUGH
TEMPORARY BUDGET-WATER/SEWER FUND
2015
07- 2015- 0120- 0500- 1 UTILITY OPERATING
07- 2015- 0120- 0500- 2 UTILITY OPERATING
07- 2015- 0120- 0550- 2 OCEAN COUNTY UTIL AUTH
07- 2015- 0136- 0225- 2 UNEMPLOYMENT INSURANCE
07- 2015- 0136- 0472- 2 SOCIAL SECURITY
07- 2015- 0136- 0471- 2 PERS
07- 2015- 0244- 0900- 2 CAPITAL IMP. FUND
07- 2015- 0245- 0920- 2 BOND PRINCIPAL
07- 2015- 0245- 0930- 2 BOND INTEREST
07- 2015- 0245- 0940- 2 NOTE INTEREST
07- 2015- 0245- 0955- 2 NJEIT LOAN PAYMNET
TOTAL UTILITY OPERATING TEMPORARY BDUGET
ORIGINAL
TEMPORARY
BUDGET
331,339
498,359 547,050
3,938 23,625
1,404,311
60,000
685,000
179,300 21,250.00 56,400.00
941,950.00
2,346,261.00
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 022-2015 DATE OF ADOPTION: Jannarv 4, 2015
MOTION: ESTABLISH 2015 COUNCIL MEETING DATES
Conncilmember presented the following Resolution
Seconded by ---------------
Page 1 of2
WHEREAS, Public Law 1973, Chapter 231, Section 13, requires every public body to post and maintain posted, to distribute to designated newspapers and to file with the Municipal Clerk for the purpose of public inspections, a schedule of the regular meetings of the public body to be held during a calendar year; and
WHEREAS, such schedule is required to contain the location of such meetings to the extend it is known, and the time and date of each meeting; and
WHEREAS, Public Law 1975, Chapter 232, Section 3d provides that where annual notice of revisions thereof, in compliance with Section 13 of the Act set forth the location of any meetings, no further notice shall be required to such meeting.
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey, as follows:
I. All regular and workshop meetings of the Mayor and Council during the year 2015 shall take place in the main meeting room of Borough Hall, 2233 Bridge Avenue, Point Pleasant, New Jersey at 7:00 P.M. on the following dates:
SUNDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY TUESDAY
January 4, 2015 (Noon) January 20, 2015 February 3, 2015 February 17, 2015 March 3, 2015 March 17, 2015 April 7, 2015 April 21, 2015 May 5, 2015 May 19, 2015 June 16, 2015 July 21, 2015 August 18, 2015 September 1, 2015 September 15, 2015 October 6, 2015 October 20, 2015 November 10, 2015 December I, 2015 December 15, 2015
# 022-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: January 4. 2015
Page 2 of2
2. A certified copy of this Resolution shall be posted and shall be maintained posted on the official Bulletin board of Borough Hall, and a certified copy shall be kept on file by the Borough Clerk for purpose of public inspection.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA MAYOR OF VOTE DEPAOLA WISNIEWSKI BO ROWS KY FORMATO SNYDER SABOSIK
COUNCIL
YES
NO
ABSTAIN
ABSENT
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4tli day of January, 2015.
BOROUGH OF POINT PLEASANT, IN TI-IE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI MUNICIPAL CLERK/ADMINISTRATOR
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 023-2015 DATE OF ADOPTION: January 4, 2015
MOTION: ESTABLISH CASH MANAGEMENT PLAN AND DESIGNATE OFFICIAL DEPOSITORIES - 2015
Councilmember presented the following Resolution
Seconded by ---------------
Page 1 of2
Be it resolved by the Borough Council of the POINT PLEASANT BOROUGH, County of Ocean, that for the year 2015, the following shall serve as the cash management plan of the POINT PLEASANT BOROUGH.
The Chief Financial Officer is directed to use this cash management plan as the guide in depositing and investing point Pleasant Borough's funds.
The following are authorized as suitable investments:
*
*
*
*
*
*
* *
Interest-bearing bank accounts and certificates of deposit in authorized banks, listed below, for deposit of local unit funds.
Government money market mutual funds as comply with N.J.S.A. 40A:5-15.1 (e).
Any federal agency or instrumentality obligation authorized by Congress that matures within 397 days from the date of purchase, and has a fixed rate of interest not dependent on any index or external factors.
Bonds or other obligations of the local unit or school district of which the local unit is a part.
Any other obligations with maturities not exceeding 397 days, as permitted by the Division of Investments.
Local government investment pools which comply with N.J.S.A. 40A:5-15.1 (e) and conditions set by the Division of Local Government Services.
New Jersey State Cash Management Fund. Repurchase agreements (repos) of fully collateralized securities which
comply with N.J.S.A. 40A:5-15.1 (a).
The following Government Unit Depository Protection Act approved banks are authorized depositories for deposit of funds:
D Amboy National Bank D Bank of New York
D TD Bank 0 Columbia Savings Bank
D First Savings&Loan of P.A. Dlndependence Community Bank 0 Investor Savings Bank
D N.J. Cash Mgt. Fund D P.N.C.Bank D Santander Bank US
D MBIA CLASS D Ocean First Bank
---------- ----- ---
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 023-2015 DATE OF ADOPTION: January 5, 2014
Page 2 of2
Also, the following brokerage firms and dealers with whom the designated officials may deal should be included:
LI First Albany Corp. LI Fleet Securities LI CIDC Oppenheimer & Co.
LI PNC Capital Markets LI Chase Manhattan Bank LI Commerce Capital
LI Amherst Securities Group LI Salomon Smith Barney LI TGH Securities
Any official involved with the selection of depositories, investments, broker/dealers shall disclose any material business or personal relationship to the governing body and to the Local Finance Board. (or local ethics board if applicable).
Any official who in the course of his or her duties deposits or invests in accordance with the plan shall be relieved of any liability for loss of investment.
The Chief Financial Officer of the POINT PLEASANT BOROUGH, and his designees are hereby authorized and directed to deposit and/or invest the funds referred to in the Plan.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA MAYOR Of VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER SAllOSIK
COUNCIL
YES
NO
ABSTAIN
ABSENT
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a ineeting held on the 4lh day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. 11AFFEI :MUNTCIP AL CLERK/ADMINISTRATOR
# 024-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: January 4, 2015
MOTION: DESIGNATE OFFICIAL NEWSPAPERS
Councilmember presented the following Resolution
Seconded by ---------------
WHEREAS, under the provisions of N.J.S.A. 40A:53-l, the Governing Body may designate an official newspaper or newspapers for publication of all Borough advertisements and notices required to be published.
NOW, THEREFORE, BE IT RESOLVED, BY THE MAYOR AND COUNCIL of the Borough of Point Pleasant, County of Ocean, State of New Jersey, tbat:
1. The following newspapers are hereby designated as official newspapers for publication of all Borough advertisements and notices required by law to be published for the year 2015:
A. Asbury Park Press
B. Ocean Star
2. Certified copies ofthis resolution to all interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER
COUNCIL
YES
NO
ABSTAIN
ABSENT
MAYOR SABOSIK
I, David A. Maffei, RMC, CivfFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4tl' day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI MUNICIPAL CLERK/ADMINISTRATOR
# 025-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: January 4. 2015
MOTION: Authorize Continuation of Petty Cash Funds - 2015
Councilmember presented the following Resolution
Seconded by
WHEREAS, N.J.S.A. 40A:5-21 authorizes a municipality to establish petty cash funds upon written
application to and approval by the Director of Local Finance; and
WHEREAS, by prior adopted resolution, certain petty cash funds were established in the
Borough of Point Pleasant; and
WHEREAS, petty cash funds are required to be returned to the Treasurer of the Local unit on or
before December 31" of each year to be re-established by subsequent resolution on or after January 1"
of the following year, (re-approval of the Director of Local Finance shall not be required); and
WHEREAS, it is the desire of Mayor and Council to re-establish and continue the below listed
petty cash funds; and
WHEREAS, it is necessary to adopt this resolution pursuant to the above regulations.
NOW, THEREFORE, BE IT RESOLVED BY THE Mayor and Council of the Borough of Point Pleasant,
County of Ocean, State of New Jersey that:
1. Authorization is hereby given for continuation of the petty cash funds in the following
offices and amounts:
A. Borough Clerk B. Department of Public Works
$200.00 $100.00
2. Certified copies of this resolution to the Director of the Division of Local Finance,
Treasurer, Auditor and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA
Of VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER
COUNCIL
YES
NO
ABSTAIN
ABSENT
MAYOR SABOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4ui day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI MUNICIPAL CLERK/ADMINISTRATOR
#
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
026-2015 DATE OF ADOPTION: January 4, 2015
MOTION: Authorize Continuation of Change Funds - 2015
Councilmember presented the following Resolution
Seconded by ---------------
WHEREAS, a need exists for change funds for various municipal offices; and
WHEREAS, it is necessary to re-establish and change funds by resolution to the Governing Body; and
WHEREAS, the Municipal Administrator has reviewed the need for said funds and has recommended the re-establishment of the below listed funds.
NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND COUNCIL OF THE BOROUGH OF POINT PLEASANT, COUNTY OF OCEAN, STATE OF NEW JERSEY AS FOLLOWS:
1. Authorization is hereby given for the re-establishment of the following change funds and amounts: A. Office of the Tax Collector (Taxes) B. Office of Water /Sewer Collector C. Board of Health D. Board of Health (Dog Account) E. Municipal Court F. Police Department
$300.00 $300.00 $ 25.00 $ 25.00 $200.00 $ 25.00
2. Certified copies of this Resolution to the Treasurer, Auditor, Tax Collector, Water/Sewer Collector, Board of Health, Municipal Court, Police Department and
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA MAYOR OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER SABOSIK
COUNCIL
YES
NO
ABSTAIN
ABSENT
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4lh day of January, 2015
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A . .MAFFEI 11UNICIP AL CLERK/ADMINISTRATOR
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 027-2015 DATE OF ADOPTION: .January 4, 2015
MOTION: Set Interest Rates and Penalty for Delinquent Tax and Utility Charges - 2015
Councilmember presented the following Resolution
Seconded by
WHEREAS, N.J.S.A. 54-4-67 as amended by Public Law 1979, Chapter 435 allows the Governing Body to fix by resolution the rate of interest charged for the non-payment of taxes or assessments, or other Municipal charges, said rate not to exceed 8% per annum on the first $1,500.00 of the delinquency and 18% per ammm on any amount in excess of$1,500.00; and
WHEREAS, the Mayor and Council has determined that it would be in the best interest of the Borough of Point Pleasant to establish the above rates for the year 2015.
NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND COUNCIL OF THE BOROUGH OF POINT PLEASANT, COUNTY OF OCEAN, STATE OF NEW JERSEY, as follows:
1. The rate of interest to be charged for the non-payment of taxes and water/sewer rents on the date when they become delinquent is hereby fixed at 8% per annum on the first $1,500.00 of the delinquency and 18% per annum any amount in excess of$1,500.00. The same to be calculated from the date of actual payment provided, however, that no interest be charged if payment is made within ten (10) days after the date upon which same became payable.
2. That a 6% year end penalty be assessed on the last day of the fiscal year on delinquent accounts when in excess of$10,000.00.
3. Certified copies of this Resolution to Treasurer, Auditor, Tax Collector, Water/Sewer Collector and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA MAYOR OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER SABOSIK
COUNCIL
YES
NO
ABSTAIN
ABSENT
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a ineeting held on the 4111 day of January, 2015.
BOROUGH OF POINT PLEASANT, IN TIIE COUNTY OF OCEAN, NEW JERSEY
DAVID A. 11.AFFEI MUNICIPAL CLERK/ADMINISTRATOR
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 028-2015 DATE OF ADOPTION: January 4, 2015
MOTION: AUTHORIZE TAX COLLECTOR TO CONDUCT ANNUAL TAX LIEN SALE
Conncilmember presented the following Resolution
Seconded by ---------------
WHEREAS, N.J.S.A. 54:5 et seq. required that a Municipal Tax Sale be conducted for unpaid taxes or any municipal parts thereof;
WHEREAS, it is the desire of the Governing Body of the Borough of Point Pleasant to comply with current Public Law and authorize said Tax Sale.
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey as follows:
1. That the Borough Tax Collector is hereby authorized to conduct a Tax Sale in accordance with the N.J.S.A. 54:5 et seq., and current Public Law and to prepare and process any necessary documentation to complete said sale.
2. That certified copies of this Resolution to be sent to Borough Tax Collector, Borough Auditor, and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA MAYOR OF VOTE DEPAOLA WISNIEWSKI BO ROWS KY FUii.MATO SNYDER SABOSIK
COUNCIL
YES
NO
ABSTAIN
ABSENT
I, David A. Maffei, RMC, CT'vJFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4th day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DA YID A. MAFFEI 11UNICIPAL CLERK/ADMINISTRATOR
# 029-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: January 4, 2015
MOTION: SALARY RESOLUTION 2015
Councilmember presented the following Resolution
Seconded by ---------------
WHEREAS, it is necessary for the Mayor and Council of the Borough of Point Pleasant to adopt a resolution establishing the annual salaries of Borough Employees for the year 2015 in accordance with the current salary ordinance and negotiated contract, and
WHEREAS, Appropriations will be included as part of the annual budget upon adoption; and
NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey as follows:
1. The salaries listed in Schedule A attached are hereby approved as the salaries to be paid respective employees listed here on.
2. Certified copies of this resolution will be sent to the Chief Financial Officer and all interested parties.
RI; CORD
OF VOTE
COUNCIL
YES
NO
ABSTAIN
ABSENT
ANTOINETTE I JOHN DEPAOLA WISNIEWSKI
WILLIAM BOROWSKY
JOSEPH FURMATO
PAM!;LA SNYDER
MAYOR SABOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Plea.<iant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4th day of January, 2015.
·-·---··-· -- ·- __ , ____ ,_,. ____ _
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVIDA MAFFEI MUNICIPALCLERKIADMINlSTRATOR
SCHEDULE A: NAME TITLE BASE LONGEVITY
POLICE DEPARTMENT: Ackerman1 Charles Police Officer $105,182 8%
$107,285 April 8%
Aurin, Kevin Police Officer $103,569 1% $105,640 April 1%
Barker, Ry.an Police Officer $61,451 $70,987 March $72,407 April
Capoano, Gene Police Officer $103,569 4% $105,640 April 4%
Collins, Kasey Police Officer $37,083 $37,825 April $45,359 July
Downs, Leon Lieutenant $136,177 5% $136,177 Feb 8% $138,901 April 8%
Fennessy, Brian Police Officer $103,569 4%
$105,640 April 4%
Greenan~ Siveen Police Officer $103,569 4%
$105,640 April 4%
Grohowski, Ryan Police Officer $103,569 1%
$105,640 April 1%
Gunnell, Joshua Police Officer $103,569 1% $105,640 April 1%
Henrich, Christopher Police Officer $37,083 $37,825 April $45,359 Aug
Hill, Michelle Police Officer/Detective $104,569 5%
$106,640 April 5%
Hynes, Joseph Police Officer/Detective $104,569 4% $106,640 April 4%
lppolltto, David Police Officer $44,470 $52,894 April
Johnson, Jeffrey Police Officer $61,451
$70,987 March $72,407 April
Kavanagh, James Police Officer $103,569 2%
$105,640 April 2% $105,640 Aug 3%
Larsen, Richard Chief $170,766 10%
Leonhardt, Christopher Sergeant $117,805 3%
$120,161 April 3%
$120,161 June 4%
Lokerson, Robert Lieutenant $136,177 5%
$138,901 April 5%
$138,901 Oct 8%
Maciver, Loren Police Officer $103,569 5% $105,640 April 5%
McNally, Brad Sergeant/Detective $119,005 4% Sergeant $117,805 1/5/15 4% Sergeant $120,161 April 4% Sergeant $120,161 Oct 5%
Miller, Edward Sergeant/Detective $119,005 8% Sergeant $117,805 1/5/15 8% Sergeant $117,805 March 9% Sergeant $120,161 April 9%
Nickerson, Matthew Police Officer $37,083 $37,825 April $45,359 July
Phillips, Christopher Police Officer $103,569 1%
$105,640 April 1%
Plcca, Adam Lieutenant/Detective $136,177 5%
$138,901 April 5%
Popiel, Travis Police Officer $44,470 $52,894 April
Radsniak, David Sergeant $117,805 5%
$120,161 April 5%
Rossi, Nicholas Police Officer $44,470 $52,894 April
Scalabrinl, David Police Officer/Detective $104,569 3% $106,640 April 3%
Tobias, Robert Police Officer $37,083 $37,825 April
$45,359 July
Torre, Joseph Police Officer $103,569 4% $105,640 April 4%
Waterson1 Police Officer $44,470 $52,894 April
Wells, Robert J. Sergeant $117,805 5% $120,161 April 5%
Woit, Christopher Sergeant $117,805 4%
$120,161 April 4%
CLERICAL POLICE: Cooper, Catherine Sr. Computer Operator $63,338 5%
Kraus, Michelle Keyboarding Clerk II $46,623 4%
$48,194 Sept 4%
Lemanowlcz, Joyce P fT Keyboard Operator I 20.6707/HR 21.4441/HR Sept
Morrison, Joanne Computer Operator $58,810 3%
POLICE COMMUNICATION OPERATORS:
Grady, Stephen Communications Operator $55,400.33 $51,038.72 July
lannizzotto, Jacqueline Communications Operator $67,320.72 3% $70,084.82 June 3%
Malone, Sean Sub. Communications Operator 21.2835/HR
Shrewsbury, James Communications Operator $38,704.90 $44,269.68 Sept
Wells, Richard Communications Operator $67,320.72 2%
CROSSING GAURD5: Aiello, Robyn Crossing Guard 21.55/HR 2%
Benedict, Catherine Crossing Guard (Sub) 20.74/HR 21.55/HR Sept
Connors, Emma Crossing Guard 21.55/HR 9% 21.55/HR Oct 10%
Cusack, Brandon Crossing Guard (Sub) 20.74/HR 21.55/HR Sept
Gahr, Theresa Crossing Guard (Sub) 21.55/HR 1%
Grady, Stephen Crossing Guard (Sub) 21.55/HR
Hammell, Marysue Crossing Guard 21.55/HR 3%
Haugh, Sharon Crossing Guard 21.55/HR 10%
Henry, Stacy Crossing Guard 21.55/HR 2%
Langan, Che' Crossing Guard 21.55/HR 1%
21.55/HR Sept 2%
Mead, Carol Crossing Guard 21.55/HR 5%
Pellegrino, Donna Crossing Guard 21.55/HR 10%
Saporito, Marie Crossing Guard 21.55/HR 5%
Scura, Rosemarie Crossing Guard 21.55/HR 3%
Van Note, Alice Crossing Guard 21.55/HR 10%
Willever, Phyllis Crossing Guard 21.55/HR 3%
21.55/HR April 4%
Woolley, Barbara Crossing Guard 21.55/HR 2%
21.55/HR March 3%
ADMINISTRATIVE & EXECUTIVE:
Borowsky, William Councilperson $3,200
DePaola, Antoinette Councilperson $3,200
Furmato, John Councilperson $3,200
Saboslk, Robert Mayor $4,200
Snyder, Pamela Councilperson $3,200
Wisniewski, John Councilperson $3,200
------~ .. - - ----- ;-:--;-;;';-°··
Colvin, Eric Keyboarding Clerk I $40,842
Maffei, David Borough Clerk $105,463 9% Administrator $38,647 9% Borough Clerk $105,463 May 10% Administrator $38,647 May 10%
Mclninch, Shannon Clerk $30,527
$31,817 July
Thwing, Veronica Keyboarding Clerk Ill $55,099 4% Deputy Clerk $3,500 Ins. Claims Co-Ordinator $5,912
BOARD OF HEALTH:
Olsen, Cheryl Principal Clerk Typist/Deputy Registrar $58,810 5% $58,810 June 8%
CHIEF FINANCIAL OFFICER'S OFFICE:
English, Tiffany Account Clerk $47,435
$49,148 April
McGorty-Costa, Mary Principle Account Clerk $63,340 8% $63,340 Sept 9%
Shah, Himanshu Chief Financial Officer $38,000 1/1/14 $38,000 1/1/15
CODE ENFORCEMENT & HOUSING INSPECTOR:
Burke, Kevin Zoning & Code Enforcer $83,252 2%
COLLECTOR'S OFFICE
Platt, Lisa Keyboarding Clerk Ill $55,099 4% $56,954 Dec 5%
Ruppert, Michelle Tax Clerk $34,396
$35,683 Feb
Schreier, Gina Tax Clerk $30,527
$31,817 June
Villani, Carolynn Tax Clerk $30,527
$31,817 June
CONSTRUCTION OFFICIAL:
Burke, Kevin Zoning & Code Enforcement Officer $83,252 2%
Gardner, Caherine Supervising Technical Asst. to Const. Official $66,505 10%
Gargani, Anthony Plumbing Sub Code $83,252 1%
$83,252 2%
Kelly, Laurie Clerk I $31,817
$33,107 Nov
Patterson, Stephen P/T Fire Sub Code Inspector 50.0313/HR
Stu, Safeer P /T Electrical Sub Code 40.8000/HR
Skinner, Timothy Construction Official $78,595
$84,256 April
Weaver, Paul Code Enf. & Housing $81,520 4%
,._~,;~=--. -• •,--. --.•:,~:.o;.·~..:.=:..: . .,-;.--;:. --•-··~·:,-"~"'--·'""-"''"· ''''""-=,''' •• '""''""""-"•-----..,,,,.,•••• '••-'=~··-·~·~~' ••·----·~~~.· - • ,----~, o~ro -
$81,520 Oct 5%
COMMISSION SECRETARIES: Block, Judith Environmental Comm. $1,200
Bestine, Sharon Zoning Bd. Of Adjustment $8,500
Kelly, Catherine Planning Bd. $8,500
Jones, Kerry Open Space $1,200
DEPARTMENT OF PUBLIC WORKS: Adametz, Dennis Sr. Public Works Repairer $85,223 8%
Anderson, Thomas Laborer $44,132 $46,597 Oct
Bragen-Edly, Joy Keyboarding Clerk Ill $53,245 3%
Colwell, James Laborer $58,923 2%
Daley, George Laborer $58,923 1% $58,923 Nov 2%
DeFelice, Jeffrey Laborer $41,668
$44,132 July
Falke, Thomas Heavy Equipment Operator $85,223 10%
Forsyth, Robert Superintendent Pub. Wrks $103,293 Principal Engineer $34,898 JIF Representative $3,500
Gahr, Kenneth Laborer $41,668 $44,132 July
Griggs, Clinton Sr. Public Works Repairer $76,107 4%
Griggs, David Sr. Public Works Repairer $76,107 4% $76,107 April 5%
Heckel, Jaimie Public Works Repairer $67,007 3%
Kinsley, David Sr. Water Plant Operator $92,802 10%
Kralovich, Michael Public Works Repairer $67,007 1% $67,007 Nov 2%
Kretz, Alan Diesel Mechanic $91,302 1%
Lane, Mark Laborer $58,923 1%
$58,923 Nov 2%
Larsen, Nichol P/T Clerk 19.1208/HR 19.8960/HR Oct
Mohr, Charles Supervisor Building Services $94,397 10%
Mullen, William Water Plant Operator $83,690 10%
Pizzi, Michael Supervisor Water/Sewer $94,397 10%
Renae, Thomas Mechanic $60,086 $63,679 July
Ruppert, Michael Laborer $58,923 1%
$58,923 Nov 2%
Teague, James Laborer $58,923 2%
Thompson, Robert Public Works Repairer $68,507 2% $68,507 May 3%
VanDemark, Drew laborer $44,132 $46,597 April
Walker, Jude Supervisor Streets $94,397 10% Recycling Coordinator $4,500
MUNICIPAL COURT:
Liguori, James Mun lei pal Judge $28,543
OEM: Colberg, Gary EM Coordinator $3,500
RECREATION: Banner, Dorothy Special Activity Coordinator $14.42/HR
Crannell, Colleen Keyboarding Clerk II $46,623 5% $48,194 March 5%
Haycook, Karen Superintendent of Recreatlon $94,551 10%
Knecht, Wiiiiam Rec Maintenance Worker $67,007 3%
RECYCLING:
Cost~, Benjamin P/T Laborer $12.75/HR
Kinsley Ill, David P/T Laborer $12.75/HR
Lauritsen, Thomas P/T Laborer $12.75/HR
0 1Rourke1 Vincent P/T Laborer $12.75/HR
TAX ASSESSOR:
Bestine, Sharon Senior Assessing Clerk $54,286 3% $54,286 July 4%
Alternate Registrar (Bd of Health) $1,200
Palughi, Robyn Assessor $97,177
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 030-2015 DATE OF ADOPTION: January 4, 2015
MOTION: EMERGENCY APPROPRIATION - WATER & SEWER UTILITY FUND
Councilmember presented the following Resolution
Seconded by
WHEREAS, an emergency has arisen with respect to the Water & Sewer Utility Emergency Repairs to Sanitary sewer Line on Arnold Avenue and no adequate provision was made in the 2014 budget for the aforesaid purpose; and,
WHEREAS, N.J.S.A.40A:4-46 provides for the creation of an emergency appropriation for the purpose above mentioned; and,
WHEREAS, the total amount of emergency appropriation(s) created including the appropriation to be created by this resolution is $122,500.00; and,
NOW, THEREFORE, BE IT RESOLVED by the Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey, that in accordance with N.J.S.A.40A:4-48:
1. An emergency appropriation be and the same is hereby made for in the amount of $122,500.00.
2. Said emergency appropriation shall be provided in full by the issuance of Bond Ordinance in 2015.
3. Two certified copies of this resolution be filed with the Director of Local Government Services.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA
OF VOTE DEPAOLA WISNIEWSKI BO ROW SKY FURMATO SNYDER
YES
NO
ABSTAIN
ABSENT
MAYOR
SABOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a 1neeting held on the 4th day of January, 2015.
BOROUGH OF llOlNT PLEASANT, TN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI, CMFO, RMC, C:MR Municipal Clerk/Administrator
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 031-2015 DATE OF ADOPTION: Jannary 4, 2015
MOTION: TEMPORARY CAPITAL BUDGET-2015
Councilmember presented the following Resolution
Seconded by
WHEREAS, the Borough of Point Pleasant desires to create a 2015 Temporary Capital Budget for said Municipality; and,
NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Council of the Borough of Point Pleasant as follows:
Section 1: The 2015 Temporary Capital Budget of the Borough of Point Pleasant is
hereby created by the adoption of a schedule to read as follows:
PROJECT COST
PROJECT NO. 1 TEMPORARY CAPITAL BUDGET OF THE
BOROUGH OF POINT PLEASANT Project Schedule for 2015
Method of Financing
ESTIMATED FUND
CAPITAL IMPROVEMENT
AUTHORIZED BONDS OR NOTES
Repair Sanitary Sewer Line on Arnold Avenue
$122,500.00 $6,125.00 $116,375.00
Section 2. The Clerk is hereby authorized and directed to file a certified copy of this Resolution with the Division of Local Government Services, Department of Community Affairs, State of New Jersey, within three days after the adoption of this Resolution, which is to be included in the 2015 Permanent Capital Budget.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA MAYOR OF VOTE DEPAOLA WISNIEWSKI BO ROWS KY FURMATO SNYDER SABOSIK
YES
NO
ABSTAIN
ABSENT
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4lh day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI, CMFO, RMC, CMR Municipal Clerk/Administrator
# 032-2015
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
DATE OF ADOPTION: January 4, 2015
MOTION: CONFIRM RE-APPOINTMENT OF SPECIAL LAW ENFORCEMENT OFFICERS II
Councilmember presented the following Resolution
Seconded by
WHEREAS, Point Pleasant Borough Council Resolution No. 215-2012 authorized David A. Maffei, Municipal Clerk/Administrator to re-appoint five (5) Special Law Enforcement Officer II in his capacity of Appointing Authority; and
WHEREAS, the Municipal Clerk/Administrator, in accordance with Resolution No. did in fact appoint the below listed individuals as Special Law Enforcement Officers II.
NOW, THEREFORE BE IT RESOLVED by the Mayor and Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey as follows:
1. That the re-appointments of the following individual as Special Law Enforcement Officers II is hereby confirms:
Richard Otto Kevin A. Nickerson Brandon A. Cusack
2. That each appointee is authorized to work up to 40 hours per week at a rate of $13.00 per hour.
3. That said appointments are effective immediately.
4. That copies of this resolution be sent to: Each Appointee, Chief Williams, Chief Financial Officer, Personnel File, Borough Attorney, Point Pleasant Beach Borough Administrator and any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA MAYOR
OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER SABOSIK
COUNCIL
YES
NO
ABSTAIN
ABSENT
I, David A. Maffei, RM:C, C:MFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4tti day of January, 2015.
BOROUGH OF POINT PLEASANT, IN TIIB COUN1Y OF OCEAN, NEW JERSEY
DAVID A. MAFFEI MUNlCIPAL CLERK/ADMINISTRATOR
RESOLUTION OF THE BOROUGH OF POINT PLEASANT POINT PLEASANT, NEW JERSEY
# 033-2015 DATE OF ADOPTION: January 4, 2015
MOTION: CONFIRM SUB- COMMITTEES AND LIAISONS FOR 2015
Councilmember presented the following Resolution
Seconded by
WHEREAS, Chapter 2, Section 3.5 of the Borough Code required the establishment of minimum of six standing committees of the Council; aud
Wfl"EREAS, the Borough Council has, in addition, determined the need for special sub-committees aud liaisons; and
WHEREAS, it is the desire of the Governing Body to establish the Chairpersons and members of said committees as listed on the attached schedule.
NOW, THEREFORE, BE IT RESOLVED, by the Borough Council of the Borough of Point Pleasant, County of Ocean, State of New Jersey as follows:
1. That the Chairpersons and members of each Council Committee as listed on the attached schedule are hereby confirmed for the year 2015.
2. That Liaisons as listed on the attached schedule are hereby appointed 2015.
3. That copies of this Resolution be sent to each member of the Governing Body, all Department Heads and made available to any other interested parties.
RECORD ANTOINETTE JOHN WILLIAM JOSEPH PAMELA OF VOTE DEPAOLA WISNIEWSKI BOROWSKY FURMATO SNYDER
COUNCIL
YES
ND
ABSTAIN
ABSENT
MAYOR SAllOSIK
I, David A. Maffei, RMC, CMFO, Municipal Clerk of the Borough of Point Pleasant, DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the Point Pleasant Borough Council at a meeting held on the 4lh day of January, 2015.
BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY
DAVID A. MAFFEI MUNICIPAL CLERK/ADMINISTRATOR
COUNCIL COMMITTEE ASSIGNMENTS 2015
I COMMITTEE I CHAIR. I VICE-CHAIR I MEMBER I ALTERNATE I
Finance JOHN WILLIAM JOSEPH WISNIEWSKI BOROWSKY FURMATO
Public Safety PAMELA ANTOINETTE WILLIAM SNYDER DEPAOLA BOROWSKY
Public Works and WILLIAM JOSEPH JOHN Water/Sewer BOROWSKY FURMATO WISNIEWSKI
Administration PAMELA ANTOINETTE WILL LAM JOHN SNYDER DEPAOLA BOROWSKY WISNIEWSKI
Recreation JOSEPH JOHN PAMELA ANTOINETTE FURMATO WISNIEWSKI SNYDER DEPAOLA
Land Use/Zoning ANTOINETTE JOSEPH PAMELA and Code DEPAOLA FURMATO SNYDER Enforcement
Mayor's MAYOR JOSEPH ANTOINETTE JOHN Committee on ROBERT FURMATO DEPAOLA WISNIEWSKI Shared Services, SABOSIK Unification & Regionalization Bills Committee JOHN CHRISTOPHER JOSEPH
WISNIEWSKI LEITNER FURMATO
LIASIONS ----·~- - - ·-
Board of Education WILLIAM BOROWSKY
Zoning Bd. Of Adjustment PAMELA SNYDER
Board ofHealth/TNR ANTOINETTE DEPAOLA
Planning Board JOSEPH FURMATO
Environmental Commission MAYOR ROBERT SABOSIK
Substance Abuse WILLIAM BOROWSKY
Municipal Court ANTOINETTE DEPAOLA
Juvenile Conference JOHN WISNIEWSKI
Recreation JOSEPH FURMA TO
Medical Center ANTOINETTE DEPAOLA
Chamber of Commerce MAYOR ROBERT SABOSIK
Open Space JOHN WISNIEWSKI
Climate Action PAMELA SNYDER
Community Watch ANTOINETTE DEPAOLA
ORDINANCE NO. 2015-
AN ORDINANCE OF THE BOROUGH OF POINT PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY, PROVIDING FOR REPAIR TO THE SANITARY SEWER LINE ON ARNOLD A VENUE IN AND BY THE BOROUGH OF POINT PLEASANT, APPROPRIATING $122,500 THEREFOR, AND AUTHORIZING $116,375 IN BONDS OR NOTES OF THE BOROUGH OF POINT PLEASANT TO FINANCE THE SAME.
BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF POINT
PLEASANT, IN THE COUNTY OF OCEAN, NEW JERSEY (not less than two-thirds of all
members thereof affirmatively concurring), AS FOLLOWS:
Section I. The improvement or purpose described in Section 3 of this bond ordinance
is hereby authorized to be undertaken by the Borough of Point Pleasant, in the County of Ocean,
New Jersey (the "Borough"), as a water and sewer improvement. For the improvement or purpose
described in Section 3 hereof, there is hereby appropriated the sum of $122,500 and the sum of
$6,125 as the down payment required by the Local Bond Law. The down payment has been made
available by virtue of provision in the capital improvement fund in one or more previously adopted
budgets.
Section 2. In order to finance the cost of the improvement or purpose not covered by
application of the down payment or otherwise provided for hereunder, negotiable bonds are hereby
authorized to be issued in the principal amount of$116,375 pursuant to the Local Bond Law. In
anticipation of the issuance of the bonds, negotiable bond anticipation notes are hereby authorized
to be issued pursuant to and within the limitations prescribed by the Local Bond Law.
Section 3. The improvements hereby authorized and the purpose for the financing of
which the bonds are to be issued, the estimated cost of the improvement and the appropriation
therefore, the estimated maximum amount of bonds or notes to be issued for the improvement, and
the period of usefulness of the improvement are as follows:
(a) Purpose: The repair of the sanitary sewer line on Arnold Avenue near Maple Avenue and surface restoration, as more fully described in a contract on file in the Borough Clerk's office, including all work and materials necessary therefor or incidental thereto.
Appropriation and Estimated Cost: $122,500 $116,375 20 years
Amount of Bond or Notes: Period or Average Period of Usefulness: Amount of Down Pavment: $6,125
(b) The estimated maximum amount of bonds or notes to be issued for the
improvement or purpose is as stated in Section 2 hereof.
(c) The estimated cost of the improvement or purpose is equal to the amount of
the appropriation herein made therefore.
Section 4. All bond anticipation notes issued hereunder shall mature at such times as
may be determined by the chief financial officer; provided that no note shall mature later than one
year from its date. The notes shall bear interest at such rate or rates and be in such form as may
be detennined by the chief financial officer. The chief financial officer shall determine all matters
in connection with notes issued pursuant to this bond ordinance, and the chief financial officer's
signature upon the notes shall be conclusive evidence as to all such determination and all notes
issued hereunder may be renewed from time to time subject to the provisions ofN.J.S.A. 40A:2-
8(a). The chief financial officer is hereby authorized to sell part or all of the notes from time to
time, at not less than par and accrued interest, at public or private sale and to deliver them to the
purchasers thereof upon receipt of payment of the purchase price plus accrued interest from their
dates to the date of delivery thereof. The chief financial officer is directed to report in writing to
the governing body at the meeting next succeeding the date when any sale or delivery of the notes
pursuant to this bond ordinance is made. Such report must include the amount, the description,
the interest rate and the maturity schedule of the notes sold, the price obtained and the name of the
purchaser.
Section 5. The capital budget or temporary capital budget (as applicable) of the
Borough is hereby amended to conform with the provisions of this bond ordinance to the extent of
any inconsistency herewith. In the event of any such inconsistency and amendment, the resolution
in the form promulgated by the Local Finance Board showing full detail of the amended capital
budget or amended temporary capital budget (as applicable) and capital program as approved by
the Director of the Division of Local Government Services is on file with the Borough Clerk and
is available for public inspection.
Section 6. The following additional maters are herby determined, declared, recited and
stated:
(a) The improvement or purpose described in Section 3 of this bond ordinance
is not a current expense. It is an improvement or purpose the Borough may lawfully undertake as
a general improvement, and no part of the cost thereof has been or shall be specially assessed on
property specially benefited thereby.
(b) The period of usefulness of the improvement or purpose, within the
limitations of the Local Bond Law, according to the reasonable life thereof computed from the
date of the bonds authorized by this bond ordinance is 20 years.
( c) The Supplemental Debt Statement required by the Local Bond Law has
been duly prepared and filed in the office of the Clerk, and a complete executed duplicate thereof,
has been filed in the office of the Director of the Division of Local Government Services in the
Department of Community Affairs of the State of New Jersey. Such statement shows that the
gross debt of the Borough as defined in the Local Bond Law is increased by the authorization of
the bonds and notes provided in this bond ordinance by $116,375 and the obligations authorized
herein will be within all debt limitations prescribed by that law.
(d) An aggregate amount not exceeding $17,500 for items of expense listed in
and permitted under N.J.S.A. 40A:2-20 is included in the estimated cost indicated herein for the
purpose or improvement.
(e) The Borough reasonably expects to commence construction of the project
described in Section 3 hereof, and to advance all or a portion of the costs in respect thereof, prior
to the issuance of bonds or notes hereunder. To the extent such costs are advanced, the Borough
further reasonably expects to reimburse such expenditures from the proceeds of the bonds or notes
authorized by this bond ordinance, in an aggregate not to exceed the amount of bonds or notes
authorized in Section 2 hereof.
Section 7. Any grant moneys received for the purposes described in Section 3 hereof
shall be applied either to direct payment of the cost of the improvements or to payment of the
.~
obligations issued pursuant to this bond ordinance. The amount of obligations authorized
hereunder shall be reduced to the extent that such funds are so used.
Section 8. The full faith and credit of the Borough is hereby pledged to the punctual
payment of the principal of and the interest on the obligations authorized by this bond ordinance.
The obligations shall be direct, unlimited obligations of the Borough, and the Borough shall be
obligated to levy ad valorem taxes upon all the taxable real property within the Borough for the
payment of the obligations land the interest thereon without limitation ofrate or amount.
Section 9. The Borough hereby covenants to take any action necessary or refrain from
taking such action in order to preserve the exclusion form gross income of interest on the bonds
and notes authorized hereunder which are issued as tax-exempt bonds as is or may be required
under the Internal Revenue Code of 1986, as amended, and the regulations promulgated thereunder
(the "Code"), including compliance with the Code with regard to the use, expenditure, investment,
timely report and rebate of investigation earnings as may be required thereunder.
Section 10. To the extent that any previous ordinance or resolution is inconsistent
herewith or contradictory hereto, said ordinance or resolution is hereby repealed or amended to the
extent necessary to make it consistent herewith.
Section 11. This bond ordinance shall take effect 20 days after the first publication
thereof after final adoption, as provided by the Local Bond Law.
The foregoing ordinance is hereby approved:
Date: 2015 ----~
Robert A Sabosik, Mayor
NOTICE OF PENDING BOND ORDINANCE
PUBLIC NOTICE IS HEREBY GIVEN that the foregoing bond ordinance was duly introduced and passed upon first reading at a regular meeting of the Mayor and Council of the Borough of Point Pleasant, in the County of Ocean, New Jersey, held on January 4, 2015, Further notice is hereby given that said bond ordinance will be considered for final passage and adoption, after public hearing thereon, at a regular meeting of said Borough to be held in the Municipal Building, 2233 Bridge Avenue, Point Pleasant, New jersey, in said Borough on January 20, 2015 at 7:00 o'clock p.m., and during the week prior to and up to and including the date of such meeting, copies of said bond ordinance will be made available at the Borough Clerk's Office in the Municipal Building to the members of the general public who shall request the same.
DAVID A. MAFFEI, RMC, CMFO, CMR MUNICIPAL CLERK/ADMINISTRATOR