BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018

Similar documents
MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: May 22, 2018

REGULAR TOWNSHIP MEETING January 2, 2018

- - - R E S O L U T I O N - - -

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: August 28, 2018

Brookwood. special work session meeting. Authorizing

All proposals must include a current Business Registration Certificate, W-9 Form and a Certificate of Employee Information Report

WHEREAS, the Property is vacant and the size and zone are as follows: Block 175, Lot 45; size: approximately 12,075 square feet; R-15 Zone

MUNICIPAL SERVICE BENEFIT UNIT (MSBU) CREATION AND ADMINISTRATION POLICY 16-01

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting May 9, 2017

Board of County Commissioners

Mayor Ryan reads a proclamation for National Gun Violence Awareness Day.

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON OCTOBER 26, 2016

- - - R E S O L U T I O N - - -

- - - R E S O L U T I O N - - -

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

ASSEMBLY, No. 326 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

ASSEMBLY, No. 266 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

JOINT PLANNING BOARD APPLICATION FORM

City of Leavenworth DEPARTMENT OF DEVELOPMENT SERVICES SALE OF CONSUMER FIREWORKS PERMIT APPLICATION 1

REGULAR MEETING MAY 24, :00 P.M.

MATTERS TO COME BEFORE THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF TOMS RIVER AT A REGULAR MEETING OF SAID COUNCIL TO BE HELD: November 14, 2017

Town of Morristown PLANNING BOARD and ZONING BOARD OF ADJUSTMENT 200 South Street Morristown, NJ APPLICATION GUIDELINES

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON NOVEMBER 8, 2017

Bridgewater Town Council

REGULAR MEETING FEBRUARY 21, :00 P.M.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP MEETING AGENDA

AGENDA MUNICIPAL COUNCIL WORKSESSION MEETING Monday, March 12, :00 p.m.

TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS LABOR AND EMPLOYMENT ATTORNEY NT

ASSEMBLY COMMITTEE SUBSTITUTE FOR. ASSEMBLY, Nos. 326 and 1475 STATE OF NEW JERSEY. 217th LEGISLATURE ADOPTED MARCH 7, 2016

2010 Perry Municipal Code. Title 84, General Resolutions FEE SCHEDULES

RULES AND REGULATIONS FOR LICENSE BROKERS

Ordinance No Affordable Housing Ordinance Borough of Glen Ridge, Essex County

Roll Call: Mr. Hutchison Mr. Carlamere, Solicitor. Mr. Cardis, Business Administrator Mrs. Power, Asst. Twp. Clerk, RMC Mr. Mignone Mrs.

Disposition List for the Town of East Haddam CT

Information Only. WHEREAS, the collection of development fees will assist the Township in meeting its affordable housing obligations; and

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

March 8, 2017 EXECUTIVE SESSION motion RESOLUTION motion Ted Rodman, P.E., Township Engineer: Fill on Ridgeway Avenue: Salt Shed:

N.J.S.A. 40:27-1 et seq. APA-NJ Professional Planners Review Course Saturday, April 2, 2011

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

TOWNSHIP OF NEPTUNE COUNTY OF MONMOUTH STATE OF NEW JERSEY REQUESTS FOR PROPOSALS/QUALIFICATIONS ALTERNATE PUBLIC DEFENDER NT

REGULAR MEETING NOVEMBER 20, :00 P.M.

UNDERSTANDING PROPERTY ASSESSMENT APPEALS A GUIDE TO REGULAR ASSESSMENT APPEALS UNDER TRUE MARKET VALUE AND COMMON LEVEL RANGE STANDARDS

Be it resolved by the Council of the City of Pittsburgh as follows:

Request for Proposals for Professional Services. Affordable Housing Administrative Agent

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, January 9, :00 p.m.

SPARTA TOWNSHIP COUNCIL. November 13, The meeting is called to order at 4:00 p.m.

Buildings for Lease or Rent

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS City of Linwood 400 Poplar Avenue, Linwood, New Jersey ~ ~ ~ Minutes of Meeting March 19, 2019

ASSEMBLY, No. 912 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

REGULAR TOWNSHIP MEETING August 1, 2017

INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application)

APPLICANT NAME: MAILING ADDRESS OF PROPERTY PROPOSED FOR DEVELOPMENT (include number, street, post office, CASE #:

H 7816 S T A T E O F R H O D E I S L A N D

SPRING GARDEN FEES SCHEDULE

H 7816 AS AMENDED S T A T E O F R H O D E I S L A N D

MINUTES OF REGULAR MEETING OF THE TOWNSHIP COMMITTEE HELD ON WEDNESDAY, OCTOBER 17, :00 P.M. REGULAR MINUTES PAGE 1

RECORDKEEPING PROCESS. All ACEDP grantees are required to develop a recordkeeping system that is comprehensive, well-organized and easy to review.

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES May 24, :30 PM

APPENDIX A 2018 FEE SCHEDULE

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, March 9, :00 p.m.

Adopted August 22, 2013 by Sanders County Commissioners. Page 1 of 6

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, July 23, :00 p.m.

Township of Springwater

REQUEST FOR PROPOSAL BANKING SERVICES FOR UPPER DEERFIELD TOWNSHIP, NEW JERSEY

February 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502.

Township of Mantua Work Session Agenda September 18, 2017 Mantua Township Municipal Building 6:00 P.M.

AGENDA MUNICIPAL COUNCIL REORGANIZATION AND WORKSESSION MEETING Monday, January 7, :00 p.m. REORGANIZATION

TOWN OF FARMINGTON TOWN BOARD AGENDA

CITY OF CLAREMONT DEVELOPMENT REVIEW FEE SCHEDULE

NEW JERSEY TRANSIT CORPORATION SPECIAL TELEPHONE BOARD OF DIRECTORS MEETING JUNE 25, 2013 ACTION ITEM

2015 Proposed Operating Plan Approved by the Racine Common Council on DOWNTOWN RACINE BUSINESS IMPROVEMENT DISTRICT OPERATING PLAN 2015

CODIFIED ORDINANCES OF THE CITY OF PORTSMOUTH PART THIRTEEN-BUILDING CODE

H.B. 75 As Introduced

Financial Responsibilities. Financial Responsibilities. Financial Responsibilities MUNICIPAL ELECTED OFFICIALS /18/2018

Monthly Board of Directors Meeting January 10, 2012

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION

Legislation Passed March 28, 2017

THE CONDOMINIUM BUYER'S HANDBOOK

As Introduced. 132nd General Assembly Regular Session H. B. No

(the Buyer ), offers for the Property the following amount in United States funds

Solar Act Subsection t. Application Form

NOW, THEREFORE, BE IT ORDAINED by the Township Committee of the Township of Lakewood, County of Ocean, State of New Jersey as follows:

Okaloosa County BCC. Okaloosa County BCC. MSBU / MSTU Policy. Municipal Service Benefit Units Municipal Service Taxing Units.

DISCLOSURE STATEMENT Common Interest Community Number 46 A Planned Community. Walker Lake Preserve

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD

TOWN OF MANSFIELD RULES AND REGULATIONS FOR THE EXTENSION OF PUBLIC SEWERS

Mayor Ryan leads the Pledge of Allegiance and a moment of silence for Essex County Undersheriff Kevin J. Ryan.

DIVISION OF HOUSING AND COMMUNITY RESOURCES. Authorized By: Joseph V. Doria, Jr., Commissioner, Department of Community Affairs.

Department of Legislative Services

Resolution of the Township of Freehold Monmouth County, New Jersey R E S O L U T I O N - - -

COLUMBIA COUNTY, FLORIDA ORDINANCE NO

CITY AND COUNTY OF HONOLULU DEPARTMENT OF BUDGET & FISCAL SERVICES ADMINISTRATIVE GUIDELINES FOR COMMUNITY FACILITIES DISTRICTS

BOARD OF COUNTY COMMISSIONERS September 15, 2009 AGENDA (Please turn off pagers and cell phones)

PLANNING BOARD APPLICATION

BOROUGH OF FREEHOLD COUNTY OF MONMOUTH NO. 2011/5

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, December 14, :00 p.m.

1 of 2 GENERAL INSTRUCTIONS

Transcription:

BOROUGH OF MOUNT ARLINGTON RESOLUTION LIST JANUARY 1, 2018 AUGUST 7, 2018 1 2018-01 Resolution Establishing the Rate of Interest on Delinquent Municipal Charges for the Year 2018 2018-02 Resolution To Allow Cancellation of Tax and Utility Overpayments or Delinquent Amounts Less than $10.00 for the Year 2018 2018-03 Resolution Authorizing a Tax Sale to Be Held in the Year 2018 2018-04 Resolution Designating Official Newspapers of the Borough 2018-05 Resolution Authorizing the Official Depositories of the Borough 2018-06 Resolution Authorizing Petty Cash Fund 2018-07 Resolution Authorizing Signatures on Borough Checks 2018-08 Resolution Authorizing Municipal Attorney to Undertake Certain Actions on Behalf of the Borough on Recommendation of the Tax Assessor 2018-09 Resolution Appointing Rich Allocca, Advent Insurance Services, Inc. as Risk Management Consultant 2018-10 Resolution Appointing Morris County Joint Insurance Fund Commissioner and Alternate I Member for the Borough of Mount Arlington 2018-11 Resolution Adopting a Form Required To Be Used for the Filing of Notices of Tort Claims Against the Borough of Mount Arlington in Accordance with the Provisions of the NJ Tort Claims Act, NJSA 59:8-6 2018-12 Resolution Supporting the Lake Hopatcong Commission 2018-13 Resolution Supporting and Participating in the Volunteer Tuition Credit Program (P.L. 1998, C. 145)

2018-14 Resolution Authorizing Professional Services Contracts for the Calendar Year 2018 2 2018-15 Resolution Appointing the Local Emergency Planning Council 2018-16 Resolution Authorizing Creation of Community Emergency Response Team 2018-17 Resolution Authorizing Recreation Commission Petty Cash Fund 2018-18 Resolution Authorizing Temporary Appropriations for Operating Purposes 2018-19 Resolution to Affirm Civil Rights Policy with Respect to All Officials, Appointees, Employees, Prospective Employees, Volunteers, Independent Contractors, and Members of the Public that Come into Contact with Municipal Employees, Officials and Volunteers 2018-20 Resolution Naming National Benefit Services LLC as the Borough s Flexible Spending Account Provider 2018-21 Resolution Approving and Authorizing Execution of the 2018 Duff & Phelps, LLC, Consulting Services Agreement 2018-22 Resolution to Waive the Food & Drink Licensing Fees for the Board of Recreation Commission Concession Stand for 2018 2018-23 Resolution Authorizing Execution of an Agreement with Lake Hopatcong Elks for Senior Citizens Meetings 2018-24 Resolution Authorizing Execution of an Interlocal Services Agreement Between the Township of Mount Olive and the Borough of Mount Arlington for the Provision of Animal Control Services and Animal Cruelty Investigator Services for the Year 2018 2018-25 Resolution Authorizing Execution of an Agreement for Continuing Disclosure Agent Services and Independent Registered Municipal Advisor of Record

2018-26 Resolution Appointing an Office of Emergency Management Municipal Emergency Co-Coordinator, NJSA APP.A:9-40.1 and Directive Number 102 2018-27 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Approving Transfer of Funds 2018-28 Resolution of the Mayor and Borough Council of the Borough of Mount Check Register Dated January 16, 2018 2018-29 Resolution of the Mayor and Borough Council of the Borough of Mount Application for a 2017 Recycling Tonnage Grant 2018-30 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00005 for Property Known as Block 14, Lot 7.01 2018-31 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #15-00038 for Property Known as Block 105, Lot 3 2018-32 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #15-00034 for Property Known as Block 98, Lot 20 2018-33 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #15-00007 for Property Known as Block 22, Lot 31 2018-34 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #15-00017 for Property Known as Block 38, Lot 1.01 3

4 2018-35 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Hiring Bonnie Messina as Interim Part-Time Deputy Court Administrator 2018-36 Resolution of the Mayor and Borough Council of the Borough of Mount Check Register Dated February 6, 2018 Approved: 02/06/18 2018-37 Resolution of the Mayor and Borough Council of the Borough of Mount the Establishment of a Change Fund for the Mount Arlington-Wharton Municipal Shared Court Approved: 02/06/18 2018-38 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00010 for Property Known as Block 34, Lot 11 Approved: 02/06/18 2018-39 Resolution of the Mayor and Borough Council of the Borough of Mount a Transfer of Funds 2018-39-A Resolution of the Mayor and Borough Council of the Borough of Mount March 2018 Temporary Budget 2018-39-B Resolution of the Mayor and Borough Council of the Borough of Mount Check Register Dated March 6, 2018 2018-40 Resolution of the Mayor and Borough Council of the Borough of Mount an Application to the NJ Environmental Infrastructure Financing Program (NJEIFP) to Develop an Asset Management Plan for the Borough s Wastewater System, and Affirming Carolyn Rinaldi, Administrator/CFO/QPA, as Authorized Official and Authorized Representative for the Purposes of Project Applications to NJEIFP for the Borough s Water and Wastewater Systems 2018-41 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Hiring Michael DeFelice as Full-Time DPW Laborer

5 2018-42 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Hiring Henry Osorio as Part-Time Violations Clerk 2018-43 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Hiring Thomas Miller as Interim Part-Time Deputy Court Administrator 2018-44 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, To Cancel Future Property Taxes Due to 100% Disabled Veteran Exemption Approval on Property Known as Block 61, Lot 23.11, Qual. C1280 2018-45 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, For Refund of Tax Payment Made on Tax Exempt Property Known as Block 61, Lot 23.11, Qual. C1280 2018-46 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00032 for Property Known as Block 123, Lot 8 2018-47 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00011 for Property Known as Block 37, Lot 1 2018-48 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #15-00025 for Property Known as Block 45, Lot 12 2018-49 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00028 for Property Known as Block 107, Lot 3 2018-50 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00026 for Property Known as Block 103, Lot 1

6 2018-51 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #15-00035 for Property Known as Block 99, Lot 32 2018-52 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #15-00006 for Property Known as Block 15.01, Lot 3 2018-53 Resolution of the Mayor and Borough Council of the Borough of Mount Check Register Dated April 3, 2018 2018-54 Resolution of the Mayor and Borough Council of the Borough of Mount Temporary Parking Restrictions and Road Closures During the Memorial Day Parade (Saturday, May 26 th ) 2018-55 Resolution of the Mayor and Borough Council of the Borough of Mount Temporary Parking on Ridgeview Lane for Two Mount Arlington Public Library Events 2018-56 Resolution of the Mayor and Borough Council of the Borough of Mount a Traffic Safety Plan Associated with the Annual Fourth of July Fireworks Display 2018-57 Resolution of the Mayor and Borough Council of the Borough of Mount a Reserve for Preliminary Expenses for Engineering Services for 2018 Capital Projects 2018-58 Resolution of the Mayor and Borough Council of the Borough of Mount a Reserve for Preliminary Expenses for Engineering Services for 2018 Capital Projects (Windemere)

7 2018-59 Resolution of the Mayor and Borough Council of the Borough of Mount a Execution of an Asset Management Plan Agreement for the Borough s Water System 2018-60 Resolution of the Mayor and Borough Council of the Borough of Mount a Execution of an Asset Management Plan Agreement for the Borough s Wastewater Collection System 2018-61 Resolution of the Mayor and Borough Council of the Borough of Mount the Execution and Recordation of the Proposed Permanent Utility Easement Located on Block 61, Lot 17.01 2018-62 Resolution of the Mayor and Borough Council of the Borough of Mount the Execution and Recordation of the Proposed Permanent Utility Easement Located on Block 61, Lot 17.01, SITE No. 2 2018-63 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Governing Body Certification of Compliance with the United States Equal Employment Opportunity Commission s Enforcement Guidance on the Consideration of Arrest and Conviction Records in Employment Decisions Under Title VII of the Civil Rights Act of 1964 2018-64 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00024 for Property Known as Block 91, Lot 3 2018-65 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #16-00015 for Property Known as Block 72, Lot 2 2018-66 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Introducing the 2018 Municipal Budget

8 2018-67 Resolution of the Mayor and Borough Council of the Borough of Mount Execution of the Budget Self-Examination *2018-66 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Adopting the 2018 Municipal Budget. Public Hearing on the Introduced Municipal Budget. 2018-68 Resolution of the Mayor and Borough Council of the Borough of Mount Check Register Dated May 1, 2018 2018-69 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Supporting the Designation of Stigma-Free Communities 2018-70 Resolution of the Mayor and Borough Council of the Borough of Mount Temporary Suspension of Parking Restrictions on Seasons Drive as Set Forth in New Jersey Traffic Code 39:4-138 2018-71 Resolution of the Mayor and Borough Council of the Borough of Mount the Receipt of Bids (Windemere, Altenbrand, North Glen and Park Avenue Water Main Extension) 2018-72 Resolution of the Mayor and Borough Council of the Borough of Mount the Receipt of Bids (Water and Sewer System s Emergency Repair Services) 2018-73 Resolution of the Mayor and Borough Council of the Borough of Mount the Receipt of Bids (Installation of Multiple Generators and Appurtenances for Various Municipal Facilities) 2018-74 Resolution of the Mayor and Borough Council of the Borough of Mount the Receipt of Bids (Purchase and Installation of Storage Facility at the Department of Public Works)

9 2018-75 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Accepting the Bid and Awarding the Contract for Borough-Wide Landscaping to Double O Landscape Design, LLC 2018-76 Resolution of the Mayor and Borough Council of the Borough of Mount the Execution and Recordation of the Proposed Permanent Utility Easement Located on the Municipal Beach in Block 18, Lot 12 2018-77 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Hiring Ann Bell as Interim Part-Time Deputy Court Administrator 2018-78 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00008 for Property Known as Block 22, Lot 32 2018-79 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #16-00044 for Property Known as Block 113, Lot 7 2018-80 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00031 for Property Known as Block 122, Lot 8 2018-81 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, For Refund of Duplicate Utility Payment on Property Known as Block 108, Lot 7 2018-82 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, For Refund of Tax Overpayment Made on 100% Tax Exempt Property Known as Block 61, Lot 23.11, Qualifier C1280 2018-83 Resolution of the Mayor and Borough Council of the Borough of Mount An Executive Session of the Mayor and Borough Council and Excluding the Public from that Portion of the Meeting

10 2018-84 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Confirming Receipt and Review of the Annual Report of Audit for 2017 2018-85 Resolution of the Mayor and Borough Council of the Borough of Mount Check Register Dated June 12, 2018 2018-86 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Announcing that One (1) Police Officer Position is Vacant and Will Be Filled at the Salary Amount Set Forth in the Agreement Between the Borough of Mount Arlington and the Mount Arlington Fraternal Order of Police Lodge #78 2018-87 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Appointing Lifeguards for the 2018 Season 2018-88 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Delineating Salary Amounts and Rates for the Year 2018 2018-89 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00001 for Property Known as Block 1, Lot 13 2018-90 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00007 for Property Known as Block 18, Lot 5.02 2018-91 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00027 for Property Known as Block 104, Lot 21 2018-92 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00009 for Property Known as Block 24, Lot 1, Qualifier C0001

11 2018-93 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00021 for Property Known as Block 80, Lot 18 2018-94 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00006 for Property Known as Block 15, Lot 11 2018-95 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #15-00005 for Property Known as Block 15, Lot 13 2018-96 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, For Refund of Duplicate Utility Payment on Property Known as Block 39, Lot 72 2018-97 Resolution of the Mayor and Borough Council of the Borough of Mount An Executive Session of the Mayor and Borough Council and Excluding the Public from that Portion of the Meeting 2018-98 Resolution of the Mayor and Borough Council of the Borough of Mount Settlement of IMO Application of the Borough of Mount Arlington 2018-99 Resolution of the Mayor and Borough Council of the Borough of Mount An Executive Session of the Mayor and Borough Council and Excluding the Public from that Portion of the Meeting 2018-100 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Hiring James Braun as Police Officer 2018-101 Resolution of the Mayor and Borough Council of the Borough of Mount Check Register Dated July 10, 2018

12 2018-102 Resolution of the Mayor and Borough Council of the Borough of Mount the Renewal of Plenary Retail Consumption/Distribution and Club Licenses for the Licensing Period Commencing July 1, 2018. (except Hospitality Ventures Management, LLC.) 2018-103 Resolution of the Mayor and Borough Council of the Borough of Mount a 2018 Morris County Trail Construction Grant Application 2018-104 Resolution of the Mayor and Borough Council of the Borough of Mount Corrective Action Plan Recommended in the Annual Report of Audit for 2017 2018-105 Resolution of the Mayor and Borough Council of the Borough of Mount Temporary Suspension of Parking Restrictions on Seasons Drive as Set Forth in New Jersey Traffic Code 39:4-138 (Seasons Drive paving) 2018-106 Resolution of the Mayor and Borough Council of the Borough of Mount Temporary Suspension of Parking Restrictions on Seasons Drive as Set Forth in New Jersey Traffic Code 39:4-138 (Brookside Lane paving) 2018-107 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Supporting Proposed Legislation That Would Make Certain Changes to Police and Fire Interest Arbitration Procedures 2018-108 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00016 for Property Known as Block 56, Lot 16 2018-109 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00022 for Property Known as Block 87, Lot 4

13 2018-110 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00025 for Property Known as Block 96, Lot 11 2018-111 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00018 for Property Known as Block 61, Lot 23.10, Qual. C3014 2018-112 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #15-00040 for Property Known as Block 106, Lot 3 2018-113 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00019 for Property Known as Block 64, Lot 7 2018-114 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #15-00050 for Property Known as Block 123, Lot 1.02, Qual. C02 2018-115 Resolution of the Mayor and Borough Council of the Borough of Mount Cancellation of Sewer & Solid Waste Fees for Property Known as Block 113 Lot 1 DELETED AT 07/10/18 MEETING 2018-116 Resolution of the Mayor and Borough Council of the Borough of Mount Cancellation of Water, Sewer and Solid Waste Fees for Property Known as Block 1, Lot 16 2018-117 Resolution of the Mayor and Borough Council of the Borough of Mount Check Register Dated August 7, 2018 2018-118 Resolution of the Mayor and Borough Council of the Borough of Mount the Renewal of Plenary Retail Consumption License for the Licensing Period Commencing July 1, 2018

2018-119 Resolution of the Mayor and Borough Council of the Borough of Mount Temporary Suspension of Parking Restrictions on Seasons Drive as Set Forth in New Jersey Traffic Code 39:4-138 (Seasons Drive and Brookside Lane paving) 2018-120 Resolution of the Mayor and Borough Council of the Borough of Mount Arlington, in the County of Morris, State of New Jersey, Urging the Legislature to Amend S-716, S-477 and S-1766 2018-121 Resolution of the Mayor and Borough Council of the Borough of Mount a Professional Services Contract with Appraisal Systems, Inc. for Appraisal Services Related to Added Assessments in the Borough of Mt. Arlington 2018-122 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #16-00019 for Property Known as Block 96, Lot 18 2018-123 Resolution of the Mayor and Borough Council of the Borough of Mount Third Party Tax Lien Certificate of Sale #17-00013 for Property Known as Block 40, Lot 5 2018-124 Resolution of the Mayor and Borough Council of the Borough of Mount An Executive Session of the Mayor and Borough Council and Excluding the Public from that Portion of the Meeting 14