BOROUGH OF NORTH HALEDON

Similar documents
BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

BOROUGH OF NORTH HALEDON

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

TOWNSHIP OF LOPATCONG

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

OCEAN GROVE BOARD OF FIRE COMMISSIONERS. MINUTES July 11, 2013

Msgr. Ed Kurtyka led the Prayer and everyone was asked to remain standing for the Pledge of Allegiance. ROLL CALL

BOROUGH OF OAKLYN. 500 White Horse Pike Oaklyn, NJ Fax: (856) Tel: (856) ext

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

Borough of Elmer Minutes January 3, 2018

BOROUGH OF INTERLAKEN MINUTES JULY 18, :30 P.M. AT BOROUGH HALL

BOROUGH OF INTERLAKEN MINUTES JUNE 17, :30 P.M. AT BOROUGH HALL

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA

AGENDA June 13, 2017

BY- LAWS THE BOARD OF TRUSTEES MIDDLESEX PUBLIC LIBRARY OF THE. Amended: November 10, 2014

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

BOROUGH OF NORTH HALEDON

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

TOWNSHIP OF WANTAGE RESOLUTION

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA August 9, 2010

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 7:00 P.M.

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. July 28, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

TOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Mitchell, Bowman, Carmer, residents, Patti Davis

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

Borough of Elmer Minutes November 14, 2018

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

BOROUGH OF NORTH HALEDON

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 28, 2014

MEETING AGENDA OF MAYOR AND COUNCIL OF HIGH BRIDGE BOROUGH

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING

COUNCIL MEETING MINUTES

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM

Chapter 4 - Other Appointive Officers

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

1. PRESENTATION BY MAYOR MAY EMPLOYEE OF THE MONTH JOYCE WEBER

BOROUGH OF NORTH HALEDON ZONING BOARD OF ADJUSTMENT MINUTES December 7, 2017

Environmental Commission, Finance Dept, OEM

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

Note: Complete Meeting Appears April 26, 2017

Mayor O Brien opened the Council Meeting at 7:01 PM. followed by a short prayer and salute to the flag.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m.

AGENDA July 14, 2015

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

BOROUGH OF OCEANPORT REGULAR MEETING AGENDA MAYOR AND COUNCIL January 18, 2018

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

CITY COUNCIL MEETING

Borough of Hasbrouck Heights Regular Meeting Minutes February 14, 2017 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S.

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M.

REGULAR MEETING January 9, 2017 MAYOR AND BOROUGH COUNCIL MEETING NO. 2 PAGE NO. 1

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

Chapter 75 CONSTRUCTION CODES, UNIFORM

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY COUNCIL MEETING AGENDA. Duthie Bardi Jacobs Leonard Smith Tolli Tsilionis

City of Sanford/Village of Springvale Charter

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

Roll Call Present Absent Present Absent. Korman

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution. Commissioner Steven L. Rogers On Behalf of the Board of Commissioners

Municipal Library Board of Trustees. Runnemede, NJ. By-Laws

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

BOROUGH OF BERLIN CAUCUS MEETING AGENDA MINUTES TUESDAY, SEPTEMBER 28, 2010 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 7:00 PM

Transcription:

BOROUGH OF NORTH HALEDON COUNCIL MEETING MINUTES WEDNESDAY, JULY 8, 2015 Mayor George read the following statement into the record: This meeting is called pursuant to the provisions of the Open Public Meetings Law. This meeting of July 8, 2015, was included in a list of meetings notices sent to the HERALD NEWS and the HAWTHORNE PRESS on January 15, 2015, and was advertised in said newspapers on January 22, 2015. This notice was posted on the bulletin board on the same date and has remained continuously posted as the required notices under the Statute. In addition, a copy of this notice is and has been available to the public and is on file in the office of the Municipal Clerk. Proper notice having been given, this meeting is called to order at 9:28 p.m. and the Clerk was directed to include this statement in the minutes of this meeting. ROLL CALL Present: Mayor Randy George Council Members: Rocco Luisi, Robert Dyer, Donna Puglisi, Dennis Marco, and Michael Galluccio Absent: Councilman Raymond Melone Also Present: Borough Attorney Michael De Marco Police Chief Robert Bracco Deputy Municipal Clerk Dena Ploch Municipal Clerk Renate Elatab PUBLIC COMMENTS Mayor George opened the floor to the public. Motion by Council Member Puglisi, second by Council Member Galluccio, to open the floor to the public. Upon roll call, all members present voted in the affirmative. Motion carried.

Seeing as no one from the public wished to speak, motion by Council Member Puglisi, second by Council Member Galluccio, to close the floor to the public. Upon roll call, all members present voted in the affirmative. Motion carried. APPROVAL OF PRIOR MINUTES Motion by Council Member Puglisi, second by Council Member Luisi, to approve the minutes of the regular council meeting of May 17, 2015, the Executive Meeting of May 17, 2015, the Special Meeting of June 3, 2015, the Work Session Meeting of June 3, 2015, and the Regular Meeting of June 17, 2015. Upon roll call, all members present voted in the affirmative. Motion carried. OFFICIAL REPORTS The Clerk stated that she was in receipt of the following reports: Fire Department Report North Haledon Volunteer Ambulance Report Municipal Court Report Police Department Report Property Maintenance Report Tax Collector s Report to Treasurer COMMITTEE REPORTS DPW / STREETS & ROADS / SEWERS/ BUILDINGS & GROUNDS / SOLID WASTE / RECYCLING - MELONE POLICE / EMERGENCY MANAGEMENT / SAFETY / PBA LOCAL 292 - PUGLISI RECREATION - PUGLISI ZONING BOARD OF ADJUSTMENT - PUGLISI NORTH HALEDON VOLUNTEER AMBULANCE - DYER FINANCE - DYER PLANNING BOARD - MARCO BOARD OF EDUCATION / LOCAL - LUISI BOARD OF EDUCATION / REGIONAL - GALLUCCIO BOARD OF HEALTH - GALLUCCIO FIRE & WATER - LUISI ENGINEERING - DYER LIBRARY - MAYOR GEORGE PUBLIC CELEBRATIONS - GALLUCCIO Motion by Council Member Council Member Puglisi, second by Council Member Dyer, to dispense with reports, and that reports be received, action taken where necessary, and reports be placed on file. Upon roll call, all members present voted in the affirmative. Motion carried. 2

COMMUNICATIONS Communications below were read in full at the Work Session. Mayor George Re: Manchester SRO Borough Auditor Re: 2014 Audit Borough Auditor Re: Letter / To Those Charged with Governance Borough Auditor Re: LOSAP Borough Attorney Re: Trial Call / Fire Co. 1 Borough Attorney Re: PHH Mortgage v. North Haledon Borough Attorney Re: Rudd O Connor Tax Appeal Passaic County Re: Taxes Passaic County Re: Tax Rate Treasurer Re: Health Contributions NHPD Re: Tides Place to Place Transfer Lawrence G. Tosi, Esq. Re: Tides Place to Place Transfer Andrea Wilson Re: Tides Place to Place Transfer Patricia Taner Re: Display near Buehler s Rock Your Hair Re: Use of American Legion Hall Kozroch & Cardona Re: Closing of Streets Donald Samick Re: Speed on Squaw Brook Road Victoria Stapleton Re: Resignation / Alliance Coordinator Borough Attorney Re: Tri-State Technical Computer Services Borough Attorney Re: New Lighting at the Library Borough Attorney Re: 4x4 and Hook Lift Borough Attorney Re: Complaint / Declaratory Judgment Darryl Siss Re: Faber / Letter of Credit Thomas Segreto Re: Appeal to Zoning Board Tax Assessor Re: Disabled Veteran Motion by Council Member Puglisi, second by Council Member Dyer, that the above communication be received, action taken where necessary, and be placed in file. Upon roll call, all members present voted in the affirmative. Motion carried. NEW BUSINESS / RESOLUTIONS RESOLUTION CA#8-2015 Re: Consent Agenda #8-2015 Motion by Council Member Puglisi, second by Council Member Dyer, that the Clerk read the resolution by title and waive the reading of the resolution in full. Upon roll call, all members present voted in the affirmative. Motion carried. The Clerk presented the following resolution: 3

Resolution CA#8-2015 Re: Consent Agenda WHEREAS, the Mayor and Board of Council of the Borough of North Haledon have reviewed the Consent Agenda consisting of various proposed resolutions; and WHEREAS, the Mayor and Board of Council of the Borough of North Haledon are not desirous of removing any resolution for individual action from the agenda; and NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of North Haledon that the following resolutions on the consent agenda are hereby approved and adopted. 1. Approval / Ratification of Checks 2. Appointment / PT Dispatcher 3. Tax Appeals / 15 Sicomac Road / 33 Sicomac Road 4. Tax Appeals / Block 18.01 Lot 10 5. Approval / Refund / Community Garden Fee 6. Acceptance of Proposal / Kauker & Kauker 7. Receipt of Audit 8. Acceptance of Resignation / Municipal Alliance Coordinator / Victoria Stapleton 9. Award of Contract / 2016 Terrastar International / Deluxe International 10. Tax Overpayment / Disabled Veteran / 15 Mead Avenue 11. Rejecting Bids / Authorization to Re-Bid / Library Lighting Renovations 12. Designating Redeveloper and Authorizing Redevelopment Agreement w/ Belmont Estates Urban Renewal LLC 13. Replenishment of Postage Meter Motion by Council Member Luisi, second by Council Member Galluccio, to approve the foregoing resolution. Upon roll call, all members present voted in the affirmative, with the exception of Council Member Puglisi, who voted in the negative re: number 12. Motion carried. Resolution #154-2015 Re: Ratification of Checks BE IT RESOLVED by the Mayor and Council of the Borough of North Haledon that check #2241 in the amount of $5,070.00 dated June 14, 2015, drawn to the order of Visual Computer Solutions, Inc. be hereby ratified; and BE IT RESOLVED by the Mayor and Council of the Borough of North Haledon that check #1156 in the amount of $7,080.30 dated June 29, 2015, drawn to the order of DeCotiis, Fitz Patrick & Cole, LLP, be hereby ratified; and BE IT FURTHER RESOLVED, that funds were available for the aforementioned as evidenced by the CFO/Treasurer certification following: 4

CERTIFICATION I, Laura Leibowitz, Treasurer of the Borough of North Haledon do hereby certify that funds are and/or will be made available for aforementioned in A & E 2014 Budget and Bank of America Escrow. Resolution #155-2015 Re: Appointment / PT Dispatcher BE IT RESOLVED by the Borough Council of the Borough of North Haledon that Mohamed Mohamed be employed as part-time dispatcher retro-active to June 24, 2015, salary in accordance with Salary Ordinance 2015. Resolution #156-2015 Re: Tax Appeals WHEREAS, the properties listed below filed an assessment appeal with the Tax Court of New Jersey, and, WHEREAS, the Tax Court reduced their assessments therefore reducing their taxes for the year 2014, WHEREAS, 2014 Taxes were already paid; NOW, THEREFORE, BE IT RESOLVED that the Tax Collector be authorized to issue credits in the amount listed below and to be charged against Tax Appeals. BLOCK LOT ASSESSMENT REDUCTION REFUND( as credit) 70 1 3,674,000 to 3,500,000 4,738.02 70 20 4,579,000 to 4,100,000 13,043.17 Resolution #157-2015 Re: Tax Appeals WHEREAS, The properties listed below filed an assessment appeal with the Tax Court of New Jersey, and, WHEREAS, the Tax Court reduced their assessments therefore reducing their taxes for the year 2013 & 2014, WHEREAS, 2013 & 2014 Taxes were already paid; NOW, THEREFORE, BE IT RESOLVED that the Tax Collector be authorized to issue credits in the amount listed below and to be charged against Tax Appeals. BLOCK LOT ASSESSMENT REDUCTION REFUND to be applied as credit 18.01 10 243,500 6,623.20 2014 18.01 10 143,500 3,917.55 2013 5

Resolution #158-2015 Re: Refund / Community Garden Fee WHEREAS, Rachelle Steen, 30 Arrow Terrace, paid $25.00 to renew her plot in the community garden for the year 2015; and WHEREAS, Rachelle Steen circumstances have changed and she can no longer maintain her community garden plot; and WHEREAS, a request was made by Rachelle Steen to be refunded the $25.00 renewal fee; and NOW THEREFORE BE IT RESOLVED, that the Treasurer be and she is hereby authorized to issue a check payable to Rachelle Steen in the amount of $25.00. Resolution #159-2015 Re: Acceptance of Proposal / Kauker WHEREAS, the Borough of North Haledon is in need of preparation for the Fair Share Housing Plan with the State of New Jersey s supreme court decision and; WHEREAS, Kauker & Kauker, by letter dated March 31, 2015, submitted a proposal regarding same as evidenced by attachment herein and made a part of the within resolution; NOW THEREFORE, BE IT RESOLVED, by the Borough Council of the Borough of North Haledon as follows: The Proposal of Kauker & Kauker, dated March 31, 2015, for preparation for the Fair Share Housing Plan and is hereby accepted and approved, and that payment for attached project shall not exceed $15,000.00; and BE IT FURTHER RESOLVED, that funds are available for the aforementioned as evidenced by Certification of Treasurer following: CERTIFICATION: I, Laura Leibowitz, Treasurer of the Borough of North Haledon do hereby certify that funds are available for the aforementioned in 2015 COAH. Resolution #160-2015 Re: Audit WHEREAS, N.J.S.A. 40A:5-4 requires the Governing Body of every local unit to have made an annual audit of its books, accounts and financial transactions, and WHEREAS, the Annual Report of Audit for the year 2014 has been filed by a Registered Municipal Accountant with the Municipal Clerk pursuant to N.J.S.A. 40A:5-6, and a copy has been received by each member of the governing body; and, 6

WHEREAS, R.S. 52:27BB-34 authorizes the Local Finance Board of the State of New Jersey to prescribe reports pertaining to the local fiscal affairs; and, WHEREAS, the Local Finance Board has promulgated N.J.A.C. 5:30-6.5, a regulation requiring that the Governing Body of each municipality shall by resolution certify to the Local Finance Board of the State of New Jersey that all members of the governing body have reviewed, as a minimum, the sections of the annual audit entitled Comments and Recommendations, and, WHEREAS, the members of the governing body have personally reviewed as a minimum the Annual Report of Audit, and specifically the sections of the Annual Audit entitled Comments and Recommendations, as evidenced by the group affidavit form of the Governing Body attached hereto; and, WHEREAS, such resolution of certification shall be adopted by the Governing Body no later than forty-five days after the receipt of the annual audit, pursuant to N.J.A.C. 5:30-6.5; and, WHEREAS, all members of the Governing Body have received and have familiarized themselves with, at least, the minimum requirements of the Local Finance Board of the State of New Jersey, as stated aforesaid and have subscribed to the affidavit, as provided by the Local Finance Board, and WHEREAS, failure to comply with the regulations of the Local Finance Board of the State of New Jersey may subject the members of the local governing body to the penalty provisions of R.S. 52:27BB-52, to wit: R.S. 52:27BB-52: A local officer or member of a local governing body who, after a date fixed for compliance, fails or refuses to obey an order of the Director (Director of Local Government Services), under the provisions of this Article, shall be guilty of a misdemeanor and, upon conviction, may be fined not more than one thousand dollars ($1,000.00) or imprisoned for not more than one year, or both, in addition shall forfeit his office. NOW, THEREFORE BE IT RESOLVED, that the Mayor and Borough Council of the Borough of North Haledon, hereby states that they have complied with N.J.A.C. 5:30-6.5 and do hereby submit a certified copy of this resolution and the required affidavit to said Board to show evidence of said compliance. Resolution #161-2015 Re: Resignation / Municipal Alliance BE IT RESOLVED, by the Borough Council of the Borough of North Haledon that the resignation of Victoria Stapleton as Municipal Alliance Coordinator be accepted retro-active to July 1, 2015. Resolution #162-2015 Re: Award of Contract / 2016 Terrastar WHEREAS, the Borough of North Haledon advertised for bids for captioned, pursuant to the Local Public Contracts Law; and 7

WHEREAS, on July 2, 2015, one bid was received; WHEREAS, the bid was submitted by Deluxe International in the amount of $139,888.00; and WHEREAS, William Graham, Superintendent of Public Works, by letter dated July 8, 2015 (attached hereto), recommended the award to Deluxe International; and WHEREAS, the Borough Attorney, by letter dated July 6, 2015 (attached hereto), has opined as to the legal sufficiency of the bid submitted by Deluxe International, and has found same to be sufficient; NOW THEREFORE, BE IT RESOLVED, by the Governing Body of the Borough of North Haledon as follows: 1. In accordance with the recommendations of the Superintendant and the Borough Attorney, Deluxe International is hereby awarded the contract for the purchase of equipment for 2016 Terrastar; 2. The Mayor and Borough Clerk are hereby authorized and directed to execute a contract subject to the receipt of a Performance Bond. BE IT FURTHER RESOLVED, that funds are available for the aforementioned as evidenced by Certification of Treasurer following: CERTIFICATION I, Laura Leibowitz CFO/Treasurer of the Borough of North Haledon do hereby certify that funds are available for the aforementioned in 2015 Bond Ordinance. Resolution #163-2015 Re: Tax Overpayment / Disabled Veteran WHEREAS, the homeowner was granted a veteran exemption from April 8, 2015 on, WHEREAS, the homeowner paid the first quarter taxes and received a homestead rebate; and WHEREAS, the remainder of the year the taxes will be canceled, and WHEREAS, it therefore leaves an overpayment for the year 2015; NOW, THEREFORE, BE IT RESOLVED, that the Treasurer be authorized to issue a check for the following amount and the same to be charged to Current Taxes 2015. Block 36.03 Lot 15 $699.40 8

Mr. and Mrs. Mario Peano 15 Mead Ave North Haledon, NJ 07508 Resolution #164-2015 Re: Rejection of Bids / New Library Lights Authorization / Re-Bidding WHEREAS, the Borough of North Haledon solicited bids for New Lighting at the North Haledon Public Library and one sealed bid was received by the Borough of North Haledon on July 2, 2015; and WHEREAS, the bid received does not include a consent of surety; and WHEREAS, the Borough Attorney reviewed said bid and advised that failure to include a consent of surety was a material defect and recommended that the bid submitted by High Mountain Electric, LLC be rejected; and WHEREAS, the members of the Governing Body of the Borough of North Haledon hereby rejects all bids the bid; NOW THEREFORE BE IT RESOLVED, by the Borough Council of the Borough of North Haledon that the proposals received on July 2, 2015 for new lighting at the North Haledon Public Library be and the same is hereby rejected, and that the Clerk be and she is hereby authorized to solicit new bids for the New Lighting at the North Library. Resolution #165-2015 Re: Designation / Redeveloper Authorization / Execution of Agreement / Belmont Estates Urban Renewal, LLC WHEREAS, on August 15, 2012, the Borough Council adopted Resolution No. 171-2012 designating Block 30, Lots 9, 11, 12, 12.01, 13, 13.01, 13.02, 14, 15, 16, 27 & 27.02 and Block 31, Lots 10, 10.04, 11, 11.02, 11.03, 11.04 & 12 on the tax maps of the Borough of North Haledon as an area in need of redevelopment which has come to be known as the Belmont Avenue Redevelopment Area; and WHEREAS, thereafter a redevelopment plan entitled Belmont Avenue Redevelopment Plan, North Haledon, New Jersey (the Plan ) was prepared by Kauker and Kauker, LLC for the Borough of North Haledon, and was the subject of public discussion at Borough Council meetings held on May 21, 2014, June 25, 2014 and July 9, 2014 after which, on July 9, 2014 the Borough Council (1) introduced an ordinance that would adopt the Plan and (2) adopted a resolution directing the Planning Board to review the Plan and transmit to the Borough Council a report containing the Planning Board s recommendations concerning the Plan pursuant to the requirements of N.J.S.A. 40A:12A-7; and WHEREAS, on August 6, 2014, the Borough Council received the Planning Board s findings and recommendations regarding the Plan and the Borough Council adopted Resolution #142-2014 to address Planning Board s recommendations regarding the Plan; and 9

WHEREAS, on August 6, 2014, the Borough Council held its second and final reading and adopted Ordinance #16-2014 which adopted the Plan, dated May 20, 2014 and last revised August 6, 2014; and WHEREAS, by application dated November 11, 18, 2014 (the Application ) attached hereto as Exhibit A, Belmont Estates Urban Renewal, LLC (the Developer ) made application to the Borough to be designated as the Redeveloper of Block 30, Lots 13.02, 14, 15, 16, 27 27.02 (the Property ) for the purpose of developing the Property into a residential project consisting of twenty five (5) buildings and a total of thirty-four (34) townhouse residential units and two (2) rehabbed single family residences (the Proposed Project ); and WHEREAS, at the time of submittal of the Application, the Developer paid the requisite application fee to the Borough in the sum of $6,800.00; and WHEREAS, the Developer also executed a funding agreement dated July 8, 2015 (attached hereto as Exhibit B) agreeing to pay the Borough s out of pocket costs and expenses (including but not limited to the Borough s reasonable professional engineering, planning, legal and financial advisory services)in connection with the review of the application, negotiation of the redevelopment agreement, administration of the redevelopment agreement, and ongoing participation of the Borough s Redevelopment Review Committee ( RRC ); and WHEREAS, the Borough s RRC has held meetings with the Developer to review the Application, investigate the Developer s qualifications to undertake the project, determine whether the Proposed Project complies with the Plan so that the RRC can make a recommendation to the Borough Council concerning (1) the Developer s application, (2) whether the Proposed Project is consistent with the Plan; and whether the Proposed Project is consistent with the proposed redevelopment agreement attached hereto as Exhibit C; and WHEREAS, the Application includes the following information: Ownership interests in the Developer Qualifications and Prior Experience of Members of the Developer s project team (including Mark J. Semeraro, Esq., (legal representative), Onello Engineering, Inc., (Engineer), Burgis Associaties, Inc., (Planner), John Pjeter Nikaj & Steve Ibold (Project Managers), Matt Evans Architects (architects), An itemization of the elements of the estimated cost of the Proposed Project in the amount of $15, 947,399. Information from the Developer s certified public accountant concerning the Developer s equity investors. Site Plan drawings for the Proposed Project to enable the RRC to undertake its consistency determination; and 10

WHEREAS, the Borough s redevelopment attorney, planner and engineer have each provided the RRC with advice and counsel in connection with the foregoing; and WHEREAS, the redevelopment agreement attached hereto as Exhibit Chas been substantially negotiated by the Borough s redevelopment attorney and the Developer s attorney; and WHEREAS, the RRC through its meetings with the Developer and its review and evaluation of the information supplied by the Developer and the advice and counsel it has received from the Borough s redevelopment attorney, planner and engineer has indicated to the Borough Council the following: That the RRC recommends that the Borough Council accept the application of the Developer to be designated as the redeveloper of the Property because the Developer has demonstrated that it has the financial capability, prior experience, and technical expertise through its members and its project team to undertake and complete the Proposed Project; and That the RRC has reviewed the site plans provided by the Developer and determined that the Proposed Project complies with the Plan, except for the request for a variance to permit a sign at the entrance of the Property and request for a variance concerning the height of the retaining walls necessary to construct the Proposed Project and that as to these two requested variances, the RRC finds that these two requested variances should not prevent the Developer from making application to the Planning Board where the Planning Board can weigh the benefits and detriments of the requested variances; and That the RRC has reviewed the proposed redevelopment agreement and finds that the Proposed Project is consistent with the proposed redevelopment agreement and recommends that the Borough Council authorize the Mayor to execute the proposed redevelopment agreement (attached hereto as Exhibit C) subject to such further revisions as the Borough s redevelopment attorney deems advisable prior to execution by the Mayor; and WHEREAS, the Borough Council has reviewed the application of the Developer, heard the presentation made by the Developer at the Borough Council meeting on February 8, 2015, and acknowledges the recommendations of the RRC concerning the qualifications the Developer and the consistency of the Proposed Project with the Plan and proposed redevelopment agreement. NOW, THEREFORE, BE IT RESOLVED by the Borough Council of the Borough of North Haledon as follows: 1. The aforementioned recitals are incorporated herein as though fully set forth. 2. The Borough Council hereby accepts the Application of Belmont Estates Urban Renewal, LLC to be designated as the redeveloper of Block 30, Lots 13.02, 14, 15, 16, 27 27.02 and Belmont Estates Urban Renewal, LLC is hereby designated the redeveloper of Block 30, Lots 11

13.02, 14, 15, 16, 27 27.02 which are properties that are located within the Belmont Avenue Redevelopment Plan. 3. The Borough Council hereby acknowledges the acceptance of the application fee and execution of the Funding Agreement which was approved by the RRC. 4. The Borough Council hereby acknowledges the recommendation of the RRC concerning the general consistency of the proposed project with the Belmont Avenue Redevelopment Plan (with the exception of the sign variance and height variance pertaining to the retaining wall which the RRC has determined should not prevent the Developer from making application to the Planning Board where the Planning Board can weigh the benefits and detriments of the requested variances). 5. The Borough Council hereby acknowledges the recommendation of the RRC concerning the consistency of the Proposed Project with the proposed redevelopment agreement and the Mayor is authorized to execute the proposed form of redevelopment agreement that has been substantially negotiated with Belmont Estates Urban Renewal, LLC subject to such further revisions as the Borough s redevelopment attorney deems advisable prior to execution by the Mayor. 6. This Resolution shall take effect immediately. Resolution #166-2015 Re: Replenishment of Postage Meter BE IT RESOLVED, by the Borough Council of the Borough of North Haledon that the Treasurer be and she is hereby authorized to issue a check payable to the United States Postal Service for the replenishment of postage meter in the sum of $500.00. CERTIFICATION I, Laura Leibowitz, Treasurer of the Borough of North Haledon do hereby certify that funds are available for the aforementioned in A & Postage 2015. CERTIFICATION OF AVAILABILITY OF FUNDS Mayor George read the Certification of Availability of Funds into the record. Resolution #167-2015 Re: Payment of Approved Claims Mayor George read the Payment of Claims Resolution into the record. WHEREAS, claims from the following funds have been presented to the Mayor and Board of Council for payment: 2014 BILLS CURRENT FUND -RESERVES......$ 370.22 12

2015 BILLS CURRENT FUND-OTHER EXPENSES...... $ 371,455.64 2014 BILLS PREPAID BILLS - CURRENT FUND - OTHER EXPENSE........$ 103,613.98 FEDERAL/STATE GRANT FUND......... $ 229,505.23 TRUST FUND II.....$ 1,206.00 DOG LICENSE TRUST ACCOUNT.......$ 1,000.00 CAPITAL FUND... $ 394,735.80 DEVELOPERS ESCROW BANK OF AMERICA.. $ 2,430.00 NOW, THEREFORE, BE IT RESOLVED that the Treasurer is hereby authorized to pay these claims, as funds are available. BE IT FURTHER RESOLVED that the total payrolls in the amount of $ 334,891.53 paid in the month of June be approved. Motion by Council Member Puglisi, second by Council Member Dyer, to approve the foregoing resolution. Upon roll call, all members present voted in the affirmative. Motion carried. Motion by Council Member Puglisi, second by Council Member Marco, to go into Executive Session to discuss pending litigation. EXECUTIVE SESSION (in 9:36 p.m.) EXECUTIVE SESSION (out 9:46 p.m.) Present: Mayor George Council Members: Rocco Luisi, Donna Puglisi, Dennis Marco, and Michael Galluccio ADJOURNMENT Motion by Council Member Galluccio, second by Council Member Dyer, to adjourn the meeting. Mayor George declared the meeting duly adjourned at 9:48 p.m. Respectfully submitted, Approved at Council Meeting of October 21, 2015 Renate Elatab, Municipal Clerk 13

14