MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 19, 2011 AT 8:00 P.M.

Similar documents
MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 17, 2012 AT 7:30 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, NOVEMBER 19, 2012 AT 7:30 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, OCTOBER 21, 2013 AT 7:30 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, JULY 19, 2010 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, MARCH 19, 2012 AT 7:30 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, NOVEMBER 16, 2009 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, AUGUST 16, 2010 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, JUNE 21, 2010 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, JULY 21, 2008 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, JULY 16, 2012 AT 7:30 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, AUGUST 18, 2014 AT 7:30 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, SEPTEMBER 15, 2014 AT 7:30 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, OCTOBER 17, 2016 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, MAY 18, 2015 AT 7:30 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, APRIL 21, 2008 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, APRIL 16, 2007 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, MARCH 21, 2016 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, SEPTEMBER 19, 2016 AT 8:00 P.M.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, MAY 16, 2016 AT 8:00 P.M.

ACT 44 DISCLOSURE FORM FOR ENTITIES PROVIDING PROFESSIONAL SERVICES TO THE BOROUGH OF WHITE OAK S PENSION SYSTEM

WHITEMARSH TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING MINUTES December 18, 2014

Mayor Covington called this regular meeting of the of Board of Trustees to order at 7:04 p.m.

CALL TO ORDER Mayor Bill Magers called the meeting to order at 5:03 p.m. The Pledge of Allegiance and the Invocation were given by Mayor Bill Magers.

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented.

HARVEY CEDARS, NJ Tuesday, December 19, 2017

FINAL BUDGET / REGULAR MEETING MINUTES. EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018

CEDAR BLUFF TOWN COUNCIL MEETING MONDAY, MAY 8, 2017 AT 5:30 PM

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

May 24, The Town of Corinth Town Board held a meeting on May 24, 2018 at 4:30PM at the Town Hall.

BOROUGH OF NORTH WALES

AGENDA. 6:30 P.M. Open Session

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

MINUTES REGULAR MEETING OF THE MONTEZUMA CITY COUNCIL

BOARD OF ESTIMATE & TAXATION MEETING ACTIONS FEBRUARY 13, 2006

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

FARMINGTON BOARD OF SELECTMEN. Tuesday, August 25, 2015

Folly Beach Planning Commission

Borough of White Oak

Town Council Public Hearing & Regular Meeting Minutes Page 1

Town Council Public Hearing & Regular Meeting Minutes Page 1

GREEN TOWNSHIP COMMITTEE SEPTEMBER 9, 2013

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary.

AVALON BOROUGH REGULAR COUNCIL MEETING July 15, 2014

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017

REGULAR COUNCIL MEETING SEPTEMBER 20, 2016

MERRY CHRISTMAS & HAPPY NEW YEAR

The Russell County Commission Meeting Minutes March 8 th, :30 A.M. EST

Village of Wampsville

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

MINUTES OF SEPTEMBER 11, 2007 TOWN OF TALTY BOARD OF ALDERMEN

MINUTES SHREWSBURY BOROUGH COUNCIL REGULAR MEETING DECEMBER 12, 2018

Holly Ridge Town Council Special Meeting Budget Workshop # 1 Tuesday, May 20 th, :00 P.M.

BEACON FALLS BOARD OF SELECTMEN REGULAR MONTHLY MEETING MONDAY, JANUARY 14, 2013 MINUTES (Draft, Subject to Approval)

City Council Meeting Agenda January 8, :00 p.m.

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

BOARD OF SELECTPERSON S MEETING September 22, 2014, 6:30 p.m. Rumford Falls Auditorium

Borough of Ebensburg FY 2018 Budget Operating Fund Budget

BLUE ASH CITY COUNCIL. March 25, 2010

REGULAR PUBLIC MEETING AUGUST 6, 2012

Admin Finance Safety Public Works Poppa Kelly Thompson Kellerman Fast Janssen Rhoades McNeil

Present: Ms. Mary Frances Sabin. Also present: Pledge of Allegiance and Roll Call.

City of Elko ) County of Elko ) State of Nevada ) SS March 10, 2015

DECEMBER 1, 2014 BOARD OF SUPERVISORS MINUTES: 1151

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING August 9, 2017

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SPRINGVILLE, UTAH COUNCIL CHAMBERS, 110 SOUTH MAIN STREET June 03, :00 P.M.

TAX COLLECTION TAX COLLECTOR SALARY $ 28, BOND PREMIUM TAX COLLECTOR EXPENSE 6, TAX COLLECTION TOTAL $34,800.00

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

The regular meeting of the Lemont Village Board was held on Monday December 11, 2017 at 6:30 p.m., with Mayor John Egofske presiding.

WINDSOR TOWNSHIP BOARD OF SUPERVISORS December 18, 2017

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

Steelton Borough Council Special Meeting Minutes November 14, Thommie Leggett-Robinson, Exec. Asst.

McCleary City Council

Minutes Town Council Special Meeting and Public Hearing on the Budget

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 34 July 16, :00 P.M.

MINUTES OF THE MEETING BOARD OF MAYOR & ALDERMEN CITY OF NEWPORT, TENNESSEE REGULAR SESSION MAY 9, 2017

3. Consider and act upon the minutes from the December 03, 2018 regular meeting of the Oak Point Park and Recreation Commission.

MINUTES CITY COUNCIL MEETING Regular Meeting. December 8, 2014

194 CITY OF HENDERSON RECORD BOOK

CITY OF SONOMA 2017 FEE SCHEDULE INDEX EFFECTIVE FEBRUARY 13, 2017

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes

Council Members in attendance were Jason Andrews, John Stuelke, Mike LeClere, Paul Mann. Council Member Traer Morgan was absent.

The Harmony Township Board of Commissioners. January 16, 2019 Meeting Minutes 2501 Woodland Road, Ambridge, PA 15003

TOWN OF SEABROOK SELECTMEN S MEETING OCTOBER 3, 2016

Motion was made by Kimsey, seconded by McRae to appoint Alderman Brandon McMahan to the Regional Eclipse Committee. Motion carried. Vote: 6 to 0.

Town Board Minutes Local Law 4 & 5 September 9, 2014

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011

City of Meadowlakes City Council Called Meeting Minutes December 8, 2009

GENERAL TRUST & AGENCY SEWER WATER

A Town Board Meeting was held March 14, 2011, at 7:00PM at Town Hall, 18 Russell Avenue, Ravena, New York

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

MINUTES VILLAGE OF SOUTHAMPTON BOARD OF TRUSTEES

Transcription:

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 19, 2011 AT 8:00 P.M. CALL TO ORDER Mr. Pasternak, President of Council, called the Regular Meeting to order at 8:00 p.m. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was given. ROLL CALL Attending were Council members: Edward Babyak, Charles Davis, Ronald Massung, David Pasternak, Kenneth Robb and Carrie Verbanick. Also attending were Mayor Ina Marton, Solicitor Terry Leckman, Engineer Representative Donald Hultberg, Borough Manager John W. Petro, Jr. and Borough Secretary Nancy Greenland. Council member George Dillinger was absent. MINUTES Mr. Pasternak asked if there were any additions or corrections to the following Minutes: Workshop Meeting, November 16, 2011 Workshop Meeting, November 21, 2011 Public Hearing, November 21, 2011 Airport Overlay District Regular Meeting, November 21, 2011 Special Meeting, November 28, 2011 Non-Resident EIT There were none. A motion was made by Mr. Babyak, seconded by Mr. Massung, to accept the Minutes as presented. EXECUTIVE SESSION Mr. Leckman stated there were various sessions held and during such sessions pending/potential litigation and personnel matters were discussed. Page 1 of 11

PUBLIC COMMENTS Fred Haynes 98 Carmella Drive Mr. Haynes expressed concern that the 2012 Budget for White Oak exceeded the 2012 Budget for Elizabeth of $4 million and has a population of 13,000 while White Oak only a $6 million budget and a population of 8,000. He further noted he felt the wages of borough personnel were high in particular the Code Officer at $48,000 and the Manager and Secretary at $113,000. He further noted White Oak did not have a strong mayor position. He further noted the police department makes up 52% of the budget. Taxes were raised by one (1) mill last year. He stated that retired officer and now council member Mr. Babyak received health insurance coverage through the Borough. Mr. Babyak stated he was not the recipient of any health benefits after he retired. Carolyn Leitzel 2155 Lewis Street Ms. Leitzel expressed concern that the new residential home program for White Oak Borough exceeded the two (2) year limit set by state regulations. She also asked if the extension of the program was approved after a public hearing. Mr. Pasternak advised Ms. Leitzel that the Borough Solicitor would check into this issue. Richard Bryce Messinger Lane Mr. Bryce noted that as a follow up from last month has it been determined when an abatement goes into effect. Mr. Pasternak noted the abatement must be applied for within 60 days after the occupancy permit is issued. The abatement then goes into effect once the County places an assessed value on the improvement (new home construction). Mr. Bryce asked why one of the trucks was down for repairs. Mr. Davis noted that when new winter tires were installed by the vendor the lug nuts worked loose and bent the bolts. A new wheel and lugs nuts are being installed at the expense of the tire vendor. Jodi Perozich 2800 Lincoln Way Ms. Perozich stated she was responding to comments from Mr. Haynes. She noted she felt Borough Council worked well together and that if there are disagreements they are dealt with civilly. Page 2 of 11

Adam Giran 142 Victoria Drive Mr. Giran stated he worked as an intern through the Code Office a number of years ago and noted that there is a lot of work that goes through the office. He stated he did not feel that Mr. Haynes comments were justified. He noted he had no issue with the one mill tax increase for 2011. He noted that public safety is the number one issue and that is why the police department has a higher percent of the budget. Officers need to have backup. Complaints no matter how petty need to be addressed. REPORTS OF CHAIRPERSONS OF STANDING COMMITTEES President s Report Mr. Pasternak noted Borough offices will be closed on Monday and Tuesday, December 26 and 27 in observance of the Christmas Holiday as well as Monday, January 2, 2012 in observance of the New Year s Holiday. Mr. Pasternak indicated District Justice Miller will conduct the swearing in ceremony on Monday, January 2, 2012 at 7:00 p.m. Immediately following the ceremony Council will hold the Reorganization Meeting. He further advised that he would be sworn in on December 28 at 7:30 p.m. as he would be out of town on January 2 nd. Mr. Pasternak reminded those in attendance that the next Regular Meeting will be held on Monday, January 16, 2012 at 7:30 p.m. All Regular Meetings in 2012 will start at 7:30 p.m. instead of 8:00 p.m. Mayor s Report Mrs. Marton gave the November Report: Arrests: 12 (9 adults, 3 juvenile) Assault 2 Criminal Trespass 1 Drug Offenses 5 Fire arms Not To Be Carried/without License 1 Also charged with DUI 1 Harassment 1 Public Drunkenness 1 Theft 1 Summary Traffic Violations 80 Total Incidents 621 Ms. Marton read a letter from the Long Run Children Learning Center thanking/complimenting Rainbow V.F.C. on its professional and courtesy during a recent fire safety visit to the school. Page 3 of 11

Ms. Marton responding to a comment made by Mr. Haynes disagreed with him that the position of Mayor in the Borough was not a strong position. Finance Mr. Dillinger, Chairperson, was absent. In his absence Mr. Robb gave his report. A motion was made by Mr. Robb, seconded by Mr. Massung, to accept the Check Register and Accounts Payable as of November 30, 2011 Bills- Fund Check No. Amount General Fund 104404-104490 $ 83,590.78 Fire Protection 0-0 $ 0.00 Post Retirement 0-0 $ 0.00 Super Fund 0-0 $ 0.00 Solid Waste 600247-600250 $ 60,211.02 Pool/Park Fund 900572-900579 $ 3,068.21 Capital Expenditures 0-0 $ 0.00 Capital Debt Sinking 231022-231023 $ 70,900.29 Liquid Fuels 350173-350176 $ 9,260.41 Total Bills Paid $ 227,030.71 Accounts Payable Fund Amount General Fund $ 2,283.70 Fire Protection $ 0.00 Post Retirement Fund $ 0.00 Super Fund $ 0.00 Solid Waste $ 576.85 Pool Fund $ 240.00 Capital Projects $ 0.00 Capital Debt $ 0.00 Liquid Fuels $ 0.00 Total Accounts Payable $ 3,100.55 HEALTH, ENVIRONMENT AND CABLE Ms. Verbanick, Chairperson, noted there would be no delay in the garbage collection due to the Christmas or New Year s Holidays. A motion was made by Ms. Verbanick, seconded by Mr. Robb, authorizing the proper officials to Page 4 of 11

satisfy municipal liens filed against: Steele 461-R-242 1170 Prescott Street GD11-22459 Wisser 648-S-153 2637 Messinger Lane GD11-22572 Romano 650-M-351 218 Circle Drive GD11-22428 Miller 461-C-356 128 Parkway (aka 2805 Clinton) GD11-21868 Miladinovich 551-B-125 1913 California Avenue GD10-23942 & GD11-21858 The accounts are up to date. Ms. Verbanick noted Christmas Trees can be placed at the curb for pickup on your normal garbage day through the week of January 9 th. PARKS AND RECREATION Mr. Robb, Chairperson, had nothing to report at this time. He wished everyone a Merry Christmas and Happy New Year. PLANNING, ZONING AND CODE ENFORCEMENT Mr. Babyak, Chairperson, noted there were 27 permits issues, for a total of $1,672.38 in fees for the month of November. There were also 7 violation notices as well as 3 citations were issued. A motion was made by Mr. Babyak, seconded by Mr. Davis, authorizing the proper officials to file municipal liens against the following: Kuhns, Irwin & Stella Corner of California & Kelly 550-N-262 $625.00 Indyk, Helen 1015 Vermont Avenue 461-D-112 $450.00 Miller, Harry T & Doris 483 McCully Street 461-P-237 $600.00 Fite, Shawna L. 300 Oliver Drive 551-J-287 $550.00 Mortgage First LLC 1804 Kansas Avenue 551-A-159 $300.00 Alberts, Charles J & Nancy 206 Foster (lot) 549-J-34 $350.00 Smith, Albert E & Marian 521 Vermont (aka 911 Vermont) 460-R-76 $125.00 Barron, William J, Margaret 3208 Eisenhower Drive 551-C-277 $175.00 Grzymala, Jeffrey E 215 Sunset Drive 552-A-208 $125.00 Barker, William J. & Mark 1311 Amherst Street 461-L-149 $150.00 PUBLIC SAFETY Mr. Massung, Chairperson, announced the police department is using the speed board, speed strips and ENRAD to monitor excessive speeding. PUBLIC WORKS Page 5 of 11

Mr. Davis, Chairperson, noted the Work Activity Report would be available for viewing during normal business hours. TAX COLLECTOR S REPORT Current Real Estate Robert Hart, Current Tax Collector, turned in $6,603.71 on the 2011 Tax Duplicate, for the period of November 1, 2011 November 31, 2011. Commission due $52.50 (14 accounts @ $3.75) Assessed Value $337,235,488.00 Exonerations (Less) $ 971,430.00 Additions $ 959,500.00 Abatement Values $ 837,800.00 Adjusted Value $336,385,758.00 Value of statements (actual) $ 1,883,760.24 Act 77 Revoked @ Face $ 379.34 Act 77 Eligible @ Face $ 57,146.71 Corrected Value of Statements $ 1,827,030.95 Collected from 11/01/11 11/30/11 $ 6,603.71 Discount (add) $ 0.00 Less Penalty (sub) $ 600.34 Total Credited to Duplicate $ 6,003.37 Amount Previously Collected $ 1,731,968.41 Collections $ 6,003.37 Total Collected $ 1,737,971.78 Balance to be collected $ 89,021.09 Delinquent/Liened Real Estate Keystone Collections Group, Delinquent/liened Real Estate Tax Collector, turned in $1,301.51 in taxes and costs collected for the collection period of October 26, 2011 November 25, 2011. Commission due - $ 17.82 Costs - $ 20.00 (Default Judgment, Satisfactions) Total Due - $ 37.82 Earned Income Tax Collector Keystone Collections Group, Current Earned Income Tax Collector, turned in $70,967.49 (current year minus costs/refunds/non-resident distributions) and $3,626.64 (prior year costs/minus refunds/non-resident distributions) in current Earned Income Tax for the collection period of November 1, 2011 November 30, 2011. Commission due - $ 1,024.28 Page 6 of 11

Costs - $ 2.53 (Postage For Refunds, Wage Card Reprints, Employer Packets) Total Due - $ 1,026.81 Keystone Collections Group, Delinquent Earned Income Tax Collector, turned $868.16 (audited) in delinquent Earned Income Tax, including costs for the collection period of October 26, 2011 November 25, 2011. Commission due - $ 0.00 Costs - $ 0.00 Total Due - $ 0.00 Mercantile/Business Privilege and Emergency Municipal Service Tax Collector Keystone Collections Group, Current Act 511 Tax Collector, turned in $590.00 in Local Service Tax for the collection period of November 1, 2011 November 30, 2011. Commission due - $ 8.92 Costs - $ 0.00 Total Due - $ 8.92 Keystone Collections Group $0.00 in Business Privilege and $0.00 in Mercantile Tax collections plus costs for the collection period October 26, 2011 November 25, 2011. Commission due - $ 0.00 Costs - $ 0.00 Total Due - $ 0.00 Keystone Collections Group, Delinquent Act 511 Tax Collector, turned in $0.00 in delinquent Local Service Tax, $2,676.43 in delinquent Business Privilege Tax, $259.13 in delinquent Mercantile Tax for the collection period of October 26, 2011 November 25, 2011. Commission due - $ 132.42 Costs - $ 0.00 Total Due - $ 132.42 A motion was made by Mr. Robb, seconded by Mr. Babyak, to accept the Tax Collectors Reports and pay the fees due. ENGINEER S REPORT Mr. Hultberg, Engineer Representative, indicated he attended the December 14 th Workshop Sessions and the firm is working on those items outlined in his report. and 19th A motion was made by Mr. Babyak, seconded by Mr. Massung, to accept the Engineer s Report and pay Invoice 44082, dated November 28, 2011, in the amount of $4,939.16 regarding the 2011 Road Program. Page 7 of 11

SOLICITOR S REPORT Mr. Leckman stated he provided the bulk of his report to Council at the Workshop meetings and he would present several ordinance(s) and resolution(s) for consideration. A motion was made by Ms. Verbanick, seconded by Mr. Babyak, to accept the Solicitor s Report and pay Invoices No. WOB 288, totaling $2,878.75, dated December 19, 2011. ANIMAL CONTROL OFFICERS REPORTS Ms. Verbanick read the Animal Control and Wildlife Officer s Reports for the month of November 2011. Ferree Kennels Animal Control Officer Report for the month of November 2011 Number of Animals Humanely Disposed Of 0 Number of Animals Turned Over to WOASH 0 Number of Dogs Returned to Owners 2 Number of Calls Answered from Residents & Municipal Offices 2 Number of Person Information Signed Against 0 Number of Citations Issued 0 Number of Claims to State for Housing 0 Monthly Fee $ 50.00 After Hours Calls 0 $ 0.00 Total Charges for November 2011 $ 50.00 A motion was made by Ms. Verbanick, seconded by Mr. Davis, to accept the report and pay the fee due Ferree Kennels for services rendered in November. Dave Collura Wildlife Control Report for the month of November 2011 Disposal Live Trap Road Kill After Hours Calls Deer 0 7 7 Bats 0 0 Birds/Fowl/Turkey 0 0 Page 8 of 11

Chipmunk 0 0 Degas 0 0 Groundhogs 4 2 Rabbits 1 1 Raccoons 14 7 Opossums 2 4 Skunks 6 1 Squirrels 3 2 Snakes 0 0 Turtles 0 0 Total Due $350.00 $140.00 $ 140.00 Grand Total: $630.00 A motion was made by Ms. Verbanick, seconded by Mr. Massung, to accept the Animal Control Officer s Report for the month of November. RESOLUTIONS AND ORDINANCES Mr. Leckman read Resolution No. 3628 by short title. R-3628 2012 BUDGET APPROPRIATIONS A motion was made by Mr. Davis, seconded by Mr. Robb to accept Resolution No. 3628 as just read by Mr. Leckman. Mr. Pasternak declared Resolution No. 3628 adopted. Mr. Leckman read Ordinance No. 3629 by short title for adoption. O-3629 2012 TAX LEVY 5.66 MILLS A motion was made by Ms. Verbanick, seconded by Mr. Robb, to adopt Ordinance No. 3629 as read by Mr. Leckman. Mr. Pasternak declared Ordinance No. 3629 officially adopted. Mr. Leckman read Ordinance No. 3630 by short title for adoption. O-3630 2012 SALARY ORDINANCE A motion was made by Mr. Babyak, seconded by Ms. Verbanick, to adopt Ordinance No. 3630 as read by Mr. Leckman. Page 9 of 11

Mr. Pasternak declared Ordinance No. 3630 officially adopted. Mr. Leckman read Ordinance No. 3630 by short title for adoption. O-3630 2012 SALARY ORDINANCE A motion was made by Mr. Babyak, seconded by Ms. Verbanick, to adopt Ordinance No. 3630 as read by Mr. Leckman. Mr. Pasternak declared Ordinance No. 3630 officially adopted. Mr. Leckman read Ordinance No. 3631 by short title for adoption. O-3631 NO PARKING LONGVUE DRIVE A motion was made by Mr. Davis, seconded by Ms. Verbanick, to adopt Ordinance No. 3631 as read by Mr. Leckman. Mr. Pasternak declared Ordinance No. 3631 officially adopted. Mr. Leckman read Resolution No. 3632 by short title. R-3632 REAL ESTATE TAX REFUNDS A motion was made by Mr. Babyak, seconded by Mr. Robb to accept Resolution No. 3632 as just read by Mr. Leckman. Mr. Pasternak declared Resolution No. 3632 adopted. Mr. Leckman read Resolution No. 3633 by short title. R-3633 POLICE PENSION EMPLOYEE CONTRIBUTION 2012 A motion was made by Mr. Babyak, seconded by Mr. Robb to accept Resolution No. 3633 as just read by Mr. Leckman. Mr. Pasternak declared Resolution No. 3633 adopted. Page 10 of 11

NEW BUSINESS Mr. Davis announced that that due to a recent General Account Standards Board (GASB) ruling funds that do not have a designated lien of funding (transfers are not included) must be considered a general purpose fund. Our auditor Maher Duessel has indicated the funds affected by this ruling are the Fire Fund and the Capital Projects Fund. A motion must be made in order to reserve fund balances for these specific uses. A motion was made by Mr. Davis, seconded Mr. Robb, to reserve the 2011 year end fund balances of the Fire Fund and the Capital Projects Fund which are approximately $242,177.96 and $612,940.85 respectively. OLD BUSINESS Mr. Pasternak wished everyone a Merry Christmas, Happy Hanukkah and a Happy New Year. ADJOURNMENT A motion was made by Mr. Massung, seconded by Mr. Babyak, to adjourn. Meeting adjourned at 8:33 p.m. Date Approved Borough Secretary Page 11 of 11