HARVEY CEDARS, NJ Tuesday, December 19, 2017

Similar documents
HARVEY CEDARS, NJ Friday, August 4, 2017

COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES STATUS OF "CAPS" % OF TAX COLLECTION

BOROUGH OF AVALON NOTES TO FINANCIAL STATEMENTS YEAR ENDED DECEMBER 31, 2000

2017 MUNICIPAL DATA SHEET

2008 MUNICIPAL DATA SHEET ( MUST ACCOMPANY 2008 BUDGET)

NOW THEREFORE BE IT ORDAINED

{ Todd N. Burkey Tax Collector

BOROUGH OF WOODBINE CAPE MAY COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2015

This AGREEMENT, made and entered the day of, 2013, by and W I T N E S S E T H:

OCEAN COUNTY MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 TOMS RIVER MUNICIPAL BUILDING 3:00 P.M.

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

TOWNSHIP OF WANTAGE RESOLUTION #

2017 MUNICIPAL DATA SHEET

BOROUGH OF NATIONAL PARK REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2016

2018 MUNICIPAL DATA SHEET

2017 MUNICIPAL DATA SHEET (Must Accompany 2017 Budget)

2018 MUNICIPAL DATA SHEET

State of New Jersey Local Government Services

2017 MUNICIPAL DATA SHEET (Must Accompany 2017 Budget)

City of Signal Hill Cherry Avenue Signal Hill, CA

2011 MUNICIPAL DATA SHEET

BOROUGH OF ELMER SALEM COUNTY NEW JERSEY AUDIT REPORT FOR THE YEAR ENDED DECEMBER 31, 2013

February 23, 2016 Agenda Item XI.1: Page 1

2018 MUNICIPAL DATA SHEET. (Must Accompany 2018 Budget) 12/31/2019 Term Expires JOSEPH TRAMMELL, COUNCIL PRESIDENT STEVEN BOWEN MICHAEL HAMILTON

2019 MUNICIPAL DATA SHEET ADOPTED MARCH 18, 2019

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

RESOLUTION NO. WHEREAS, questions have surfaced related to purchasing limits of the Waitsburg City

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole).

2019 MUNICIPAL DATA SHEET

The Township Committee of the Township of Raritan met on July 28, 2016 at the Municipal Building, One Municipal Drive, Flemington, New Jersey

EGG HARBOR TOWNSHIP ORDINANCE

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

TOWNSHIP COMMITTEE MEETING September 24, 2018

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA

SINE DIE MEETING BOROUGH OF MONTVALE MAYOR AND COUNCIL MONDAY, JANUARY 2, :00 P.M.

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2014

2017 MUNICIPAL DATA SHEET

COMPARISON OF REVENUES & APPROPRIATIONS LOCAL TAX LEVY AND ASSESSED VALUES STATUS OF "CAPS" % OF TAX COLLECTION

PUBLIC COMMENT AGENDA ITEMS ONLY (Limit 5 minutes)

2017 MUNICIPAL DATA SHEET

ORDINANCE NO WASTEWATER RATES

City of Palm Coast 1 of 39. Agenda City Council

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA

NOW, THEREFORE, BE IT RESOLVED

2018 MUNICIPAL DATA SHEET (Must Accompany 2018 Budget)

BUNNELL CITY COMMISSION MEETING

NOTICE OF PROCEEDINGS City Council of the City of Defiance, Ohio Charles D. Beard Council Chambers City Hall, 631 Perry Street, Defiance, OH 43512

ANNUAL FINANCIAL STATEMENT INFORMATION SHEET TYPE OF MUNICIPALITY RMA'S # 0. Budget Year AFS Year Prior Year

TOWNSHIP OF FAIRFIELD REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2015

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

AGENDA AN ORDINANCE ADOPTING THE ANNUAL BUDGET OF THE CITY OF NORTH MIAMI BEACH, FLORIDA FOR THE FISCAL YEAR COMMENCING OCTOBER 1, 2010.

ORDINANCE NO Introduced By: Administration

Inputs: Reg Muni Acct. Muni Atty. Muni Type(Town, etc) Borough Muni Name(Dover,etc) Florham Park Muni Street. Member #1. Term. Member #4.

2019 MUNICIPAL DATA SHEET

BOROUGH OF NORTH ARLINGTON BERGEN COUNTY, NEW JERSEY FINANCIAL STATEMENTS - WITH SUPPLEMENTARY INFORMATION DECEMBER 31, 2013

BOROUGH OF LEBANON COUNTY OF HUNTERDON REPORT OF AUDIT

2018 MUNICIPAL DATA SHEET CAP (MUST ACCOMPANY 2018 BUDGET)

COMMONWEALTH OF KENTUCKY CITY OF LA GRANGE RESOLUTION NO

PROCLAMATIONS, AWARDS, HONORS, RESOLUTIONS OF RECOGNITION;

RESOLUTION NO. 14R-2434

State of New Jersey Local Government Services

FINANCIAL AGREEMENT BY AND BETWEEN THE CITY OF BAYONNE AND BAYONNE EQUITIES URBAN RENEWAL, LLC DATED AS OF, 2017

CITY OF WILLISTON, FLORIDA BUDGET HEARING AGENDA

VILLAGE OF JOHNSON CITY

TOWNSHIP OF HOPEWELL REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2011

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.

2013 Solid Waste Collection District Budget of the Township of East Windsor, County of Mercer, for the fiscal year 2013.

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

2018 MUNICIPAL DATA SHEET

2019 MUNICIPAL DATA SHEET

Board of Assessment Appeals Information Letter

Chapter 46 FIRE PREVENTION

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

Mayor Teague Commissioner Dougherty Commissioner Mulroy

Falcon Highlands Metropolitan District Financial Statement Variances March 31, 2018

2018 MUNICIPAL DATA SHEET

MONMOUTH MUNICIPAL JOINT INSURANCE FUND MINUTES OCTOBER 11, 2018 WALL TOWNSHIP MUNICIPAL BUILDING 1:30 P.M.

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES March 13, 2018

DEBT RECOVERY SERVICES FOR SHAWNEE COUNTY (THIS IS NOT AN ORDER)

City of Jacksonville Beach Minutes of City Council FY Budget Workshop Monday, August 5, 2013

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS

BOROUGH OF TOTOWA NOTICE AND SOLICITATION OF PROPOSALS FOR THE POSITION OF TAX APPEAL CONSULTANT FOR THE BOROUGH OF TOTOWA

NC General Statutes - Chapter 105 Article 20 1

TOWNSHIP OF GREENWICH COUNTY OF GLOUCESTER REPORT OF AUDIT FOR THE YEAR ENDED DECEMBER 31, 2017

WHEREAS, the Project is in accordance with and in furtherance of the provisions of the City Bond Act, the REDA Act and the Bank Act; and

ORDINANCE AN ORDINANCE TO LEVY TAXES AND ESTABLISH A MUNICIPAL BUDGET FOR THE FISCAL YEAR BEGINNING JULY

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

2018 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2018 BUDGET)

BOROUGH OF BELMAR COUNTY OF MONMOUTH, NEW JERSEY REPORT OF AUDIT YEAR ENDED DECEMBER 31, 2017

PUBLIC UTILITY DISTRICT NO. 1 OF JEFFERSON COUNTY, WASHINGTON RESOLUTION NO

AGENDA 3:30 PM. B. BUDGET ITEMS: 1. Consider approval of an ordinance adopting the FY Annual Budget for the Town of Argyle.

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

CITY OF FORT MEADE REGULAR CITY COMMISSION MEETING TUESDAY JUNE 8, 2010

ORDINANCE NUMBER 1174

Meeting Minutes. Colonial Oaks Firehouse Commissioner Bowne Linda Nicholas Monthly Meeting

LOGAN ELM LOCAL SCHOOL DISTRICT BOARD OF EDUCATION NOVEMBER 26, 2018 SPECIAL MEETING 4:30 P.M. DISTRICT OFFICE AGENDA. 2. Adoption of Agenda M S V

State of New Jersey Local Government Services

Adjourn (Estimated 1 min) "Crossroads to the Metroplex"

RUSSELL J. SKOGSTAD, JR. VIENNA CITY ATTORNEY

Transcription:

HARVEY CEDARS, NJ Tuesday, December 19, 2017 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and Garofalo were present. The Mayor asked all to rise for the Pledge of Allegiance. Pursuant to the applicable portions of the New Jersey Open Public Meetings Act, adequate notice of this meeting has been given. The schedule of this meeting of the Board of Commissioners of the Borough of Harvey Cedars is listed in the notice of meetings posted on the bulletin board located in the Borough Hall and the Borough s website and was published in the Beach Haven Times on December 15, 2016 and the Asbury Park Press on December 10, 2016. Motion to approve the minutes of the previous meeting, December 1, 2017, was made by Commissioner Gerkens, seconded by Commissioner Garofalo. The Mayor read the following resolutions by title only and asked for motions to adopt after reading each title. Copies of the full resolutions are attached hereto and made a part hereof: RESOLUTION #2017-121: AUTHORIZING TRANSFER OF FUNDS Motion to adopt: Commissioner Gerkens Second: Commissioner Garofalo RESOLUTION #2017-122: AWARD CONTRACT FOR SOLID WASTE AND RECYCLABLE MATERIAL COLLECTION AND DISPOSAL FOR THE BOROUGH OF HARVEY CEDARS Motion to adopt: Commissioner Garofalo Second: Commissioner Gerkens RESOLUTION #2017-123: AUTHORIZING THE FILING OF APPEALS AND COMPLAINT FORMS WITH OCEAN COUNTY BOARD OF TAXATION Motion to adopt: Commissioner Gerkens Second: Commissioner Garofalo RESOLUTION #2017-124: APPROVING THE CERTIFIED LIST OF ALL VOLUNTEER MEMBERS WHO QUALIFIED FOR CREDIT UNDER THE LOSAP PROGRAM FOR THE YEAR 2016 Motion to adopt: Commissioner Garofalo Second: Commissioner Gerkens RESOLUTION #2017-125: DESIGNATING DEPOSITORIES OF BOROUGH FUNDS FOR THE YEAR 2018 Motion to adopt: Commissioner Garofalo Second: Commissioner Gerkens RESOLUTION #2017-126: DESIGNATING LEGAL ADVERTISING AGENCIES FOR THE YEAR 2018 Motion to adopt: Commissioner Garofalo Second: Commissioner Gerkens RESOLUTION #2017-127: DESIGNATING INTEREST CHARGES ON DELINQUENT TAXES AND WATER/SEWER BILLS FOR THE YEAR 2018 Motion to adopt: Commissioner Gerkens Second: Commissioner Garofalo RESOLUTION #2017-128: CANCELLATION OF TAX/WATER/SEWER REFUNDS OR DELINQUENCIES OF LESS THAN TEN DOLLARS FOR THE YEAR 2018 Motion to adopt: Commissioner Gerkens Second: Commissioner Garofalo December 19, 2017 Minutes Page 1 of 2

RESOLUTION #2017-129: AUTHORIZING EXECUTION OF INTERGOVERNMENTAL AGREEMENT WITH THE COUNTY OF OCEAN FOR PURCHASE OF MATERIALS AND SUPPLIES FOR THE 2018 ROAD & TRAFFIC LIGHT MAINTENANCE (SCHEDULE C ) Motion to adopt: Commissioner Garofalo Second: Commissioner Gerkens RESOLUTION #2017-130: AUTHORIZING A CASH MANAGEMENT PLAN FOR THE BOROUGH OF HARVEY CEDARS FOR THE YEAR 2018 Motion to adopt: Commissioner Gerkens Second: Commissioner Garofalo RESOLUTION #2017-131: Bills Motion to adopt: Commissioner Garofalo Second: Commissioner Gerkens PRIVILEGE OF THE FLOOR Bob Danna asked the meaning of the transfer resolution. The Board explained it is transfers within the budget, between appropriations; transfers within the budget may be done beginning in November. Jim Loudon asked the meaning of the Schedule C resolution. The Board explained it is an interlocal agreement with the County for materials and equipment at certain rates, if needed; it is also for the traffic light maintenance; the traffic lights at Salem and 75 th Streets were requested by the Borough. TOPICS OF INTEREST The Mayor stated it will be necessary to borrow water from Barnegat Light for a short period while the chlorine pipe project is being installed at the Salem Water Plant. The project should start shortly. Mr. Loudon and the Mayor discussed the possible installation of walkover mats adjacent to the drive over accesses; vehicles should not be driven on the mats; mats will most likely not be needed after the spring beach project because of the hardpack used for walkovers. The Mayor wished all a Merry Christmas and a Happy New Year. Motion to adjourn: Commissioner Gerkens Second: Commissioner Garofalo Meeting adjourned at 4:45pm. December 19, 2017 Minutes Page 2 of 2

RESOLUTION #2017-121 AUTHORIZING TRANSFER OF FUNDS WHEREAS the date of this resolution is within the last two months of the calendar year 2017, and the first three months of the calendar year 2018; and WHEREAS N.J.S.A. 40A:4-58 provides for the making of transfers between budget appropriations during the five month period beginning November. NOW, THEREFORE, BE IT RESOLVED (Not less than two-thirds of all members of the governing body affirmatively confirming) that the following transfers be and the same hereby are made between budget appropriations accounts in the 2017 budget. CURRENT FROM: TO: Dir. Of Public Works 7-01-20-112-000-210 $5,000.00 Vehicle Maint. S&W 7-01-26-315-000-110 $8,500.00 Streets & Roads S&W 7-01-26-290-000-110 $20,000.00 Tax Assessor OE 7-01-20-150-000-220 $1,500.00 Streets & Roads OE 7-01-26-290-000-220 $11,800.00 Beaches S&W 7-01-28-380-000-110 $3,200.00

RESOLUTION #2017-122 AWARD CONTRACT FOR SOLID WASTE AND RECYCLABLE MATERIAL COLLECTION AND DISPOSAL FOR THE BOROUGH OF HARVEY CEDARS WHEREAS the Borough of Harvey Cedars duly advertised for the receipt of bids for solid waste collection and disposal and for recyclable material collection and disposal for residential and commercial properties; and WHEREAS in response to the invitation to bidders, on November 30, 2017, one (1) bid was received; and WHEREAS it is in the opinion of the Borough that the lowest qualified bid be accepted for same; and WHEREAS Meadowbrook Industries, LLC, 800 East Grand Street, Elizabeth, NJ 07201 gave the lowest qualified bid for solid waste and recyclable material collection and disposal; and WHEREAS the Finance Officer has certified the availability of funds for this contract. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Borough of Harvey Cedars this 19 th day of December 2017 for the reasons aforesaid, that a contract be and is hereby awarded to: Meadowbrook Industries, LLC 800 East Grand Street Elizabeth, NJ 07201 for solid waste collection and disposal for a 3 year period commencing January 1, 2018 and ending December 31, 2020 in an aggregate amount not to exceed Two Hundred Sixty Seven Thousand Dollars ($267,000.00) for trash collection and One Hundred Seventy Seven Thousand Dollars ($177,000.00) for recyclable collection as per the bid documents received November 30, 2017.

RESOLUTION #2017-123 AUTHORIZING THE FILING OF APPEALS AND COMPLAINT FORMS WITH OCEAN COUNTY BOARD OF TAXATION WHEREAS from time to time the Tax Assessor discovers an error in calculation, transposing, 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 or a property becomes subject to a roll-back assessment; and WHEREAS the governing body of the Taxing District of the Borough of Harvey Cedars is desirous that every taxpayer pays his fair share of taxes; and WHEREAS if the above discovered errors are not corrected or a roll-back assessment not applied, the taxpayers affected would not be paying their fair share of taxes; and WHEREAS the method for correcting such errors is to file a Petition of Appeal or Complaint with the Ocean County Board of Taxation. NOW, THEREFORE, BE IT RESOLVED by the Governing Body of the Taxing District of the Borough of Harvey Cedars that the Tax Assessor or Municipal Attorney is hereby authorized to act as the agent for the Taxing District during the year of 2018 and file a Petition of Appeal of Complaint with the Ocean County Board of Taxation to correct such assessments to the proper value and that a copy of any Petition of Appeal or Complaint filed with the Ocean County Board of Taxation under this Resolution be filed with the Municipal Clerk. BE IT FURTHER RESOLVED that the Tax Assessor or Municipal Attorney is hereby authorized to execute stipulations of settlement on any tax appeal or complaint filed by the taxing district or by a taxpayer in the tax year 2018; and that a certified copy of this Resolution be forwarded to the Ocean County Board of Taxation with any such Petition of Appeal.

RESOLUTION #2017-124 APPROVING THE CERTIFIED LIST OF ALL VOLUNTEER MEMBERS WHO QUALIFIED FOR CREDIT UNDER THE LOSAP PROGRAM FOR THE YEAR 2016 WHEREAS Ordinance #2001-08 of the Borough of Harvey Cedars implemented the Length of Service Award Program (LOSAP) for the High Point Volunteer Fire Company and was passed by voters by a referendum on November 6, 2001; and WHEREAS pursuant to NJSA 40A:14-191, emergency service organizations participating in a Length of Service Award Program (LOSAP) shall annually certify to the sponsoring agency a list of all volunteer members who have qualified for credit under the LOSAP program for the previous year; and WHEREAS the Governing Body has received and reviewed such certified list from the President of the High Point Volunteer Fire Company. NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Borough of Harvey Cedars as follows: 1. Per the certified list received, the following High Point Volunteer Fire Company members are hereby approved to receive the 2016 LOSAP award: Paul Ash Sean Marti Arthur Ballinger Christopher Oldham AJ Ballinger Jonathan Oldham Robert Burnaford Kelly Oswald Craig Coddington Scott Oswald Robert Federicci Ronald A. Ott C. Dooley Glander Ronald W. Ott Richard Hathaway Joseph Pinto William Heitzmann Paul Rice Kim Hollander Robert Selfridge Paul Jansen Anthony Sorrentino Nicholas Kowalski Taylor Stokes David Mansfield J. Lloyd Vosseller Jason Marti Scott Wolfschmidt Justin Marti James Zimmerman 2. The amount each qualified member will receive for the 2016 LOSAP award is $620.00. 3. The certified list of members shall be posted at the office of the Municipal Clerk of the Borough of Harvey Cedars and at the High Point Volunteer Fire Company for a period of 30 days to allow sufficient time for membership review. 4. Appeals shall be mailed to the Municipal Clerk of the Borough of Harvey Cedars, PO Box 3185, Harvey Cedars, NJ 08008, and must be received within 30 days of the posting date of the approved certified list.

RESOLUTION #2017-125 DESIGNATING DEPOSITORIES OF BOROUGH FUNDS FOR THE YEAR 2018 BE IT RESOLVED by the Board of Commissioners of the Borough of Harvey Cedars, County of Ocean, that the below listed banking institutions are hereby designated as official depositories for the Borough of Harvey Cedars, wherein all public monies and other funds of the Borough shall be maintained and kept, as provided for by NJSA 40A:5-14. BE IT FURTHER RESOLVED that said banking and savings institutions be and are hereby authorized to honor and pay checks, drafts, and warrants drawn on the several accounts in said banking institutions, when same are originally signed, or a combination of an original signature or stamped signature in the name of the Borough by the Mayor, the Commissioners, the Chief Financial Officer and the Municipal Clerk. In the case of payroll checks, electronic signatures are authorized. BE IT FURTHER RESOLVED that investments are to be made by the Chief Financial Officer or his/her designee at any of the below designated depositories. OceanFirst Bank of America Wachovia/Wells Fargo Bank TD Bank State of New Jersey Cash Management Fund New Jersey ARM Fulton Bank of NJ

RESOLUTION #2017-126 DESIGNATING LEGAL ADVERTISING AGENCIES FOR THE YEAR 2018 BE IT RESOLVED by the Board of Commissioners of the Borough of Harvey Cedars, County of Ocean that the following publications, located and/or circulated in the County of Ocean, are hereby designated as the Borough of Harvey Cedars legal advertising agencies: Beach Haven Times Atlantic City Press Asbury Park Press Ocean County Observer The Sandpaper

RESOLUTION #2017-127 DESIGNATING INTEREST CHARGES ON DELINQUENT TAXES AND WATER/SEWER BILLS FOR THE YEAR 2018 BE IT RESOLVED, by the Board of Commissioners of the Borough of Harvey Cedars that: 1) A charge of eight percent (8%) per annum on the first $1,500.00 of delinquent amounts and eighteen percent (18%) per annum on any amount in excess of $1,500.00 of delinquencies of tax and water/sewer bills for the year 2018, and if a delinquency is in excess of $10,000.00 and remains in arrears beyond December 31 of the tax year, an additional penalty of six percent (6%) shall be charged against the delinquency. 2) There shall be a ten (10) day grace period for quarterly tax payments and ten (10) day grace period for quarterly water/sewer bills. 3) The Tax Collector is hereby authorized to hold a Lien Sale as provided for in N.J.S.A. 54:5 and is hereby authorized to send notification in lieu of two of the normal lien advertisement publications as per N.J.S.A. 54:4-104.48 and to charge $25.00 per notice sent to each property owner included in said Lien Sale.

RESOLUTION #2017-128 CANCELLATION OF TAX/WATER/SEWER REFUNDS OR DELINQUENCIES OF LESS THAN TEN DOLLARS FOR THE YEAR 2018 WHEREAS NJSA 40A:5-17.1(b) authorizes a governing body to designate an authorized municipal employee to process, without further action on the part of the governing body, the cancellation of any property tax, water and sewer refund or delinquency of less than ten dollars ($10.00). NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Borough of Harvey Cedars, County of Ocean, State of New Jersey, that the Certified Tax Collector and the Utility Collector of the Borough of Harvey Cedars are hereby authorized to process the cancellation of any property tax, water and sewer refund or delinquency of less than ten dollars ($10.00) without further action on the part of the governing body.

RESOLUTION #2017-129 AUTHORIZING EXECUTION OF INTERGOVERNMENTAL AGREEMENT WITH THE COUNTY OF OCEAN FOR PURCHASE OF MATERIALS AND SUPPLIES FOR THE 2018 ROAD & TRAFFIC LIGHT MAINTENANCE (SCHEDULE C ) WHEREAS the County of Ocean has created and established a program to assist municipalities and governmental agencies in the repair and maintenance of municipal streets and property in addition to providing certain materials and supplies in connection therewith; and WHEREAS the governing body of the Borough of Harvey Cedars has requested the County to provide certain materials and supplies for the maintenance of roads, property and traffic signals within the municipality for the year 2018 at a cost not to exceed $11,000.00; and WHEREAS the Borough of Harvey Cedars wishes to enter into an agreement with the County for the provision of these services. NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BODY OF THE BOROUGH OF HARVEY CEDARS, STATE OF NEW JERSEY as follows: 1. The Mayor and Clerk of the Borough of Harvey Cedars are hereby authorized and directed to enter into and execute an Intergovernmental Agreement with the County of Ocean for the provision of materials, supplies and services in an amount not to exceed $11,000.00 as more specifically set forth in that Agreement and to be allocated as follows: a. Ocean County Road Department $ 10,000.00 b. Ocean County Engineering Department $ 1,000.00 2. A copy of the Agreement shall be kept on file and be available for public inspection at the Office of the Borough Clerk. 3. This Agreement shall take effect upon full execution by the parties and shall remain in full force and effect through December 31, 2018. Sufficient funds have been appropriated and are available for this purpose in the 2018 municipal budget.

RESOLUTION #2017-130 AUTHORIZING A CASH MANAGEMENT PLAN FOR THE BOROUGH OF HARVEY CEDARS FOR THE YEAR 2018 plan; and WHEREAS NJSA 40A:5-14 requires that a municipality adopt a cash management WHEREAS the Chief Financial Officer has prepared and attached a cash management plan in order to comply with the aforementioned statute. NOW, THEREFORE, BE IT RESOLVED by the Borough Commission of the Borough of Harvey Cedars, County of Ocean, in the State of New Jersey that the 2018 cash management plan, a copy of which is on file in the Borough Clerk s office, is adopted and the Chief Finance Officer is hereby directed to send a copy of the plan to each approved depository.