BOROUGH OF MOUNTAIN LAKES
BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES
973-334-3131
JANUARY 28, 2013
7:30 PM EXECUTIVE SESSION
8:00 PM PUBLIC SESSION
AGENDA
1. CALL TO ORDER; OPENING STATEMENT: This meeting is being held in compliance with Public Law 1975, Chapter 231, Sections 4 and 13, as notice of this meeting and the agenda thereof had been reported to The Citizen and the Morris County Daily Record and The Star Ledger on January 8, 2013 and posted in the municipal building.
2. ROLL CALL ATTENDANCE
3. FLAG SALUTE
4. EXECUTIVE SESSION
RESOLUTION R36-13
Matters Relating to Litigation, Negotiations, and the Attorney-Client Privilege
-Tax Appeal Settlement: Batesko vs. Mountain Lakes
-Tax Appeal Settlement: Hill vs. Mountain Lakes
-Tax Appeal Settlement: Hu vs. Mountain Lakes
-Tax Appeal Settlement: Menack vs. Mountain Lakes
-Tax Appeal Settlement: Selver vs. Mountain Lakes
-Possible Litigation/Negotiation Relating to Development Plan of Adjacent Municipality
-Claim Regarding Tax Sale Certificate Redemption – 6 Tower Hill Road
Matters Relating to the Purchase, Lease or Acquisition of Real Property
or the Investment of Public Funds
-Acquisition of Property, King of Kings
5. COMMUNITY ANNOUNCEMENTS
6. OATH OF OFFICE, FIRE DEPARTMENT
Deputy Chief Matt DeSantis
Assistant Chief Steve Castellucci
7. PUBLIC COMMENT
Each speaker is limited to five (5) minutes and no yielding of time to another person.
8. DISCUSSION ITEMS:
2013 Council Goals
9. ORDINANCES: None
10. *RESOLUTIONS:
R37-13 Resolution Authorizing the Refund of Overpayment of Taxes – Roth, 68 Crestview Road
R38-13 Resolution Authorizing the Refund of Overpayment of Taxes – Lakhiani, 9 Condit Road
R39-13 Resolution Authorizing the Refund of Overpayment of Taxes – Morrison, 144 Boulevard
R40-13 Resolution Authorizing the Refund of Overpayment of Tax Sale Funds – Park Finance II, LLC
R41-13 Resolution Authorizing the Redemption of Tax Title Lien 2012-01 – Block 54, Lot 1, 6 Tower Hill Road
R42-13 Resolution Authorizing Participation in the Morris County Adaptive Recreation Program (McARP)
R43-13 Resolution Authorizing the Execution of an Interlocal Services Agreement with the Whippany River Watershed Action Committee
R44-13 Resolution Appointing the Emergency Management Coordinator - Tovo
R45-13 Resolution Authorizing the Payment of Bills
R46-13 Resolution Authorizing the Execution of an Amended Developers Agreement –
Borough of Mountain Lakes and Rensselaer Grads, LLC (Hornrock Properties)
R47-13 Resolution Authorizing a Professional Services Agreement –
Lakes Management, Allied Biological
R48-13 Resolution Authorizing An Interlocal Health Services Agreement- Borough of Mountain Lakes
and the Township of Montville and the Board of Health of the Township of Montville
11. *MINUTES:
December 17, 2012 (Regular)
January 2, 2013 (Regular)
12. *DEPARTMENT REPORTS:
Construction Official December 2012
Department of Public Works December 2012
Fire Department December 2012
2012 Year End Summary
Health Officer December 2012
Police Department December 2012
13. *COMMITTEE AND COMMISSION APPOINTMENTS (see attached list)
Council Member |
By: |
2nd: |
Yes |
No |
Abstain |
Absent |
Borin |
|
|
|
|
|
|
Bradlee |
|
|
|
|
|
|
Bravo |
|
|
|
|
|
|
Holmberg |
|
|
|
|
|
|
Lester |
|
|
|
|
|
|
McWilliams |
|
|
|
|
|
|
Happer |
|
|
|
|
|
|
14. ATTORNEY’S REPORT:
15. MANAGER’S REPORT:
2013 Budget Timeline
16. COUNCIL REPORTS:
17. PUBLIC COMMENT
Each speaker is limited to five (5) minutes and no yielding of time to another person.
18. ADJOURNMENT at ______PM
*Indicates Consent Agenda Item
Matters listed as Consent Agenda Items are considered routine and will be enacted by one motion of the Council and one roll call vote. There will be no separate discussion of these items unless a Council member requests an item be removed for consideration.
ATTEST: JANUARY 28, 2013
____________________________________ __________________________________
Michele Reilly, RMC, Deputy Borough Clerk Dan Happer, Mayor