August 6, Mayor Hughes, Committeemen Corcoran, Henderson, D Angeli and Bruning. Clerk Fedish, CFO Magura, Attorney Kurnos, Road Foreman Macko

Similar documents
August 5, Mayor D Angeli, Committeemen Corcoran, Henderson, Hughes and Bruning. Clerk Fedish, Attorney Kurnos, Road Foreman Macko

July 2, Mayor Hughes, Committeemen Corcoran, Henderson, D Angeli and Bruning. Clerk Fedish, CFO Magura, Attorney Kurnos, Road Foreman Macko

October 16, Mayor Corcoran, Hughes, Henderson, D Angeli and Bruning

September 16, Mayor Hughes, Committeemen Sweeney, Corcoran, D Angeli and Bruning. Clerk Fedish, Road Foreman Macko

December 1, Mayor Bruning, Committeemen Corcoran, Henderson, Hughes, D Angeli

Mayor Sweeney, Committeemen Hughes, Corcoran, D Angeli and Bruning. Clerk Fedish, CFO Magura, Road Foreman Macko

January 20, Mayor D Angeli, Committeepersons Hughes, Corcoran, Sweeney, and Bruning. Clerk Fedish, CFO Magura, Road Foreman Macko

July 3, Mayor Hughes, Committeemen Corcoran, Bruning. D Angeli (excused), Henderson (excused)

March 16, Mayor Bruning, Committeepersons Hughes, Corcoran, D Angeli, and Sweeney

March 19, Mayor Hughes, Corcoran, Henderson, D Angeli and Bruning. Clerk Fedish, CFO Magura, Road Foreman Macko

May 2, Mayor Corcoran, Committeemen Henderson, Hughes, Bruning, D Angeli. Clerk Fedish, Attorney Kurnos, Road Foreman Macko

December 18, Mayor Hughes, Committeemen Henderson, Bruning, O Leary. Clerk Fedish, CFO Grisaffi, Road Foreman Macko

November 7, Mayor Hughes, Committeemen Henderson, Corcoran, Bruning. Clerk Fedish, Attorney Kurnos, CFO Grisaffi, Road Foreman Macko

April 1, Mayor Hughes, Committeemen Sweeney, Corcoran, D Angeli, and Bruning. Clerk Fedish, Attorney Kurnos, Road Foreman Macko

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

REGULAR MEETING JULY 12, 2010

AGENDA FOR THE MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON TO BE HELD ON AUGUST 13, 2014 AT 7:00 P.M.

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael

December 21, 2009 Township Committee Special Meeting Minutes

AUGUST 11, FLAG SALUTE The Mayor asked everyone to stand for the flag salute.

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. June 11, 2018

Borough of Elmer Minutes January 3, 2018

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, FEBRUARY 5, 2019 BUDGET WORKSHOP SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

AGENDA June 13, 2017

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

REGULAR MEETING. Following the flag salute a roll call of committee members present.

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

Note: Complete Meeting Appears August 16, 2017

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING June 13, 2013

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019

TOWNSHIP OF WANTAGE RESOLUTION

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney.

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

East Amwell Township Committee 1070 Route 202/31, Ringoes, NJ JULY 12, :30 p.m.

FEBRUARY 10, FLAG SALUTE The Mayor asked everyone to stand for the flag salute.

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

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

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY February 13, 2017

STILLWATER TOWNSHIP COMMITTEE MEETING MINUTES

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

WORK SESSION July 25, 2011

The Chairman called the meeting to order at 3:00 p.m.

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 7:00 P.M.

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005

REGULAR MEETING APRIL 10, Minutes of the regular meeting of the Township Committee held in the municipal building on April 10, 2012.

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON NOVEMBER 28, 2018

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ RE-ORGANIZATION MEETING

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

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 22, :00 p.m.

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

REGULAR MEETING MINUTES OF THE MAYOR AND COUNCIL OF THE BOROUGH OF OGDENSBURG 14 HIGHLAND AVE. OGDENSBURG AT 7:00PM January 14, 2019

1. PRESENTATION BY THE MAYOR: MIDDLE TOWNSHIP MIDDLE MATTERS CIVIC RECOGNITION PROGRAM BRIAN & KELLY BALESTRIERE

Council President Fantasia led the assembly in the flag salute.

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

July 17, The regular meeting of the Town Council of the Town of Newton was held on the

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

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

Committeeman Tauriello made a motion, seconded by Committeewoman Segal to open public comment

BOROUGH OF NORTH HALEDON

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

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

SPARTA TOWNSHIP COUNCIL AGENDA. January 23, The meeting is called to order at 6:00 p.m.

REGULAR TOWNSHIP MEETING August 27, 2013

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, December 13, 2017, 6:30PM A G E N D A

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership

MINUTES OF MEETING OF MAY 16, 2012

TOWN OF FARMINGTON. August 14, EXECUTIVE SESSION: The Board will enter into an executive session to discuss pending litigation.

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

ROLL CALL: Mayor Camp Mr. Bennis Mrs. Turner Mr. Collins Mr. Russell. EMPLOYEE ATTENDANCE: Beverly Totten Bernadette Leonardi Gina Simon

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING JUNE 4, :00 PM

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

PITTSGROVE TOWNSHIP COMMITTEE MEETING MINUTES SEPTEMBER 13, 2017

CINNAMINSON TOWNSHIP COMMITTEE February 22, 2016

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019

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

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

MINUTES OF THE HARDYSTON TOWNSHIP COUNCIL MEETING HELD ON DECEMBER 14, 2010

Borough of Elmer Minutes November 14, 2018

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

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

Sandyston Township. Minutes. June 9, 2015

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 2018 AGENDA

Transcription:

August 6, 2013 The regular bi-monthly meeting of the Lafayette Township Committee was held on Tuesday, July 2, 2013 at 7:30 P.M. in the Municipal Building, 33 Morris Farm Road, Lafayette, NJ Members Present: Members Absent Also Present: Mayor Hughes, Committeemen Corcoran, Henderson, D Angeli and Bruning None Clerk Fedish, CFO Magura, Attorney Kurnos, Road Foreman Macko Mayor Hughes opened the meeting stating that it was being held in compliance with Public Law 1975, Chapter 231, Sections 4 & 13. Minutes - Motion by D Angeli, seconded by Corcoran, to accept and place on file the minutes of July 2, 2013 Motion carried by roll call vote: Corcoran-yes, Henderson-yes, D Angeli-yes, Bruning-yes, Reports Tax Collector - For July 2013 Tax Map Fee $100.00 Prior Year Taxes $14,670.21 Current Year Taxes $549,321.86 Prepaid Taxes 2014 $7,513.22 Interest $3,081.47 Total $574,686.76 RESOLUTION OF THE LAFAYETTE TOWNSHIP COMMITTEE TO AUTHORIZE THE TAX COLLECTOR TO ISSUE A REFUND TO LIMECREST ROYALTY, LLC IN THE AMOUNT OF $197.00 FOR AN OVERPAYMENT OF 2013 TAXES FOR BLOCK 1.01 LOT 1.01 WHEREAS, 1 st and 2 nd quarter taxes in the amount of $4,214.00 were paid by property owner Limecrest Royalty, LLC, for Block 1.01, Lot 1.01 known as 1111 Limecrest Rd.; and WHEREAS, due to the 2013 reassessment of properties, the value of the above mentioned parcel property has decreased from 2012 to 2013, and the 2013 taxes are only $4,017.00, creating an overpayment of $197.00; and WHEREAS, the property owner has requested that the overpaid amount be refunded to them. of Lafayette, Sussex County, New Jersey, that the Tax Collector be authorized to issue a refund to Limecrest Royalty, LLC in the amount of $197.00. BE IT FURTHER RESOLVED that a certified copy of this resolution be forwarded to the Tax Collector, the Chief Financial Officer, and Township Auditor for their records. RESOLUTION OF THE LAFAYETTE TOWNSHIP COMMITTEE TO AUTHORIZE THE TAX COLLECTOR TO ISSUE A REFUND TO FRANKLIN SCHURICH IN THE AMOUNT OF $490.80 FOR AN OVERPAYMENT IN THE THIRD QUARTER 2013 TAXES FOR BLOCK 22, LOT 7.02 WHEREAS, credit was applied from the State of New Jersey representing a 2011 Homestead Rebate in the amount of $490.80 for the 3 rd quarter 2013 taxes for Block 22, Lot 7.02, known as 129 Meadows Rd; and WHEREAS, the property owner, Franklin Schurich, is fully exempt veteran and beginning year 2013 does not pay property taxes. of Lafayette, Sussex County, New Jersey, that a refund be issued to Franklin Schurich in the amount of $490.80. BE IT FURTHER RESOLVED that a certified copy of this resolution be forwarded to the Tax Collector, the Chief Financial Officer, and Township Auditor for their records. 8.6.13 TC Mins. Page 1 of 6

RESOLUTION OF THE LAFAYETTE TOWNSHIP COMMITTEE TO AUTHORIZE THE TAX COLLECTOR TO ISSUE A REFUND TO WALTER AND JOANNE ALBERT IN THE AMOUNT OF $616.88 FOR AN OVERPAYMENT IN THE THIRD QUARTER 2013 TAXES FOR BLOCK 21, LOT 16.03 WHEREAS, credit was applied from the State of New Jersey representing a 2011 Homestead Rebate in the amount of $616.88 for the 3 rd quarter 2013 taxes for Block 21, Lot 16.03, known as 175 Beaver Run Rd; and WHEREAS, the property owner, Walter Albert, is fully exempt veteran and beginning year 2013 does not pay property taxes. of Lafayette, Sussex County, New Jersey, that a refund be issued to Walter & Joanne Albert in the amount of $616.88. BE IT FURTHER RESOLVED that a certified copy of this resolution be forwarded to the Tax Collector, the Chief Financial Officer, and Township Auditor for their records. Motion by Henderson, seconded by D Angeli, to accept the Tax Collector s monthly report as submitted and adopt the three (3) resolutions. Motion carried by roll call vote: Corcoran-yes, Henderson-yes, D Angeli-yes, Bruning-yes, Treasurer s Report Cash Report for June 2013 Cash Balances as of May 31, 2013 $2,943,791.70 Cash Receipts for June 2013 $174,470.96 Total $3,118,262.66 Cash Disbursements for June 2013 $600,368.49 Cash Balances as of June 30, 2013 $2,517,894.17 Account Balances as of June 30, 2013 Current Checking $760,258.09 Capital Checking $1,135,198.56 Escrow Checking $50,956.56 COAH-Developers Fees $67,158.31 Open Space Municipal Tax $344,901.24 Trust Accounts for Developers Agreement $138,975.13 Special Rec. Checking $6,754.91 Special Donations $7,544.48 Dog Trust Account $6,149.89 Total Account Balance $2,517,894.17 Treasurer s Report Cash Report for July 2013 Cash Balances as of June 30, 2013 $2,519,894.17 Cash Receipts for July 2013 $702,196.21 Total $3,222,090.38 Cash Disbursements for July 2013 $467,734.59 Cash Balances as of July 31, 2013 $2,754,355.79 Account Balances as of July 31, 2013 Current Checking $1,002,853.82 Capital Checking $1,128,101.65 Escrow Checking $49,488.82 COAH-Developers Fees $67,158.31 Open Space Municipal Tax $344,901.24 Trust Accounts for Developers Agreement $138,975.13 Special Rec. Checking $7,165.57 Special Donations $7,544.48 Dog Trust Account $6,166.77 Total Account Balance $2,752,355.79 Motion by D Angeli, seconded by Corcoran, to accept the Treasurer s reports as submitted. Committee Reports Recreation Commission - Bruning reported the summer recreation program was a success. 8.6.13 TC Mins. Page 2 of 6

Streets and Roads - D Angeli reviewed the Road Foreman s report. Open Space (OSAC) - Henderson reviewed the meeting of July 23, 2013. EMS - Corcoran reviewed the EMS report. Land Use Board - Corcoran reviewed the meeting of July 25, 2013. Affordable Housing - Hughes reported the certification report has been submitted to the State. Rehabilitation Program - The documents for a resident have been submitted. Advance Housing - The open house is anticipated within the month; and they are pursuing more land in the Township. SCARC - The project is continuing. Emergency Management - Hughes reported the Emergency Operations Plan is being updated. Electrical safety training information will be forwarded to the Road and Fire departments. Correspondence 1. Three (3) letters regarding the intersection of State Routes 15 & 94 & County Route 623 (Sunset Inn Road) 2. From George Stafford, NJ Highlands re: Resolution of continuing support for the 2004 Highlands Water Protection and Planning Act 3. Resolutions from Hamburg Borough, Hampton Township & Vernon Township expressing support for the continued tax exemption for municipal bonds 4. Resolutions from Byram, Hampton & Vernon Townships opposing S-2528 and proposed exemption from source separation requirements Vouchers Ace Well & Pump, LLC 750.00 Zep Manufacturing Co. 177.12 Agra Environmental Services, Inc. 157.50 Atlantic Communications 50.35 Banisch Associates, Inc. 2,141.50 Bob s Machining, LLC 40.00 Carlson s Custom Creations 480.00 CenturyLink 521.69 Chelbus Cleaning Co., Inc. 275.00 Cintas Corp #111 217.96 D.Lovenberg s Portable Toilet 130.00 E.A. Morse & Co., Inc. 224.00 Ficor Co., LLC 3,250.00 Finch Fuel Oil Co., Inc. 2,398.84 Finelli Consulting Engineers 167.50 Frankford Township 13,897.52 Franklin Schurich 490.80 Gus Schetting Welding 200.00 Home Depot Credit Services 396.48 JCP&L 1,428.57 Kuperus Farmside Gardens 208.00 Laddey, Clark & Ryan, LLP 870.00 Lafayette Auto Parts Supply, LLC 9.18 Lafayette EMS 2,954.98 Lafayette Twp. Board of Ed 294,750.00 Lafayette Twp. Board of Ed 211,400.00 Limecrest Royalty, LLC 197.00 MaryPaul Laboratories, Inc. 325.00 Montague Tool & Supply Co. 125.11 Munidex, Inc. 222.20 ND Engineering, LLC 51.00 Roy E. Kurnos 5,191.50 SCMCA 25.00 8.6.13 TC Mins. Page 3 of 6

Service Electric Cable TV 34.00 Staples Business Advantage 426.30 Statewide Insurance Fund 21,943.00 Sussex County Treasurer 359,986.63 Sussex County Treasurer 10,019.89 Sussex County Treasurer 21,507.75 Sussex County Treasurer 1,812.85 The Grand Hotel 179.00 The New Jersey Herald 89.10 The Roy Company, Inc. 26.50 Treasurer, S/NJ 100.00 Treasurer, S/NJ 501.60 Tri-State Power & Pump 542.50 Verizon Wireless 238.50 Walter & Joanne Albert 616.88 Walt s Auto Radiator, LLC 135.00 Beaver Run Farms 1,790.21 Hamburg Plumbing Supply Co., Inc. 262.73 Morris Asphalt Co., Inc. 842.07 Laddey, Clark & Ryan, LLP 930.00 ND Engineering, LLC 892.50 Stephanie Pizzulo 62.18 NJ Dept. of Health & Senior Services 3.60 Motion by D Angeli, seconded by Henderson, to pay the bills on the Bills List. Motion carried by roll call vote: Corcoran-yes, Henderson-yes, D Angeli-yes, Bruning-yes, Old Business Meadows Ridge Lane Spending Ordinance #2 - Mayor Hughes opened the public hearing on the following Ordinance: AN ORDINANCE OF THE TOWNSHIP OF LAFAYETTE, COUNTY OF SUSSEX, NEW JERSEY, PROVIDING FOR THE REPAIR OF MEADOW RIDGE LANE AND APPROPRIATING $2,000.00 AVAILABLE IN THE CAPITAL IMPROVEMENT FUND With there being no comments from the public, Mayor Hughes closed the public hearing. Motion by D Angeli, seconded by Corcoran, to adopt the Meadow Ridge Spending Ordinance #2. Recreation & Open Space Inventory (ROSI) - Hughes recommended this issue be tabled until a conference call is arranged with Nancy Lawrence, Judith Yancy and Rich Osborne from the Green Acres Program for clarification and guidance. It was the consensus of the Committee to table this issue. Firemen Appointments - Motion by D Angeli, seconded by Bruning, to appoint Dylan Pegg and Blaine Washer as new members of the Lafayette Township Fire Department. Motion carried by roll call vote: Corcoran-yes, Henderson-yes, D Angeli-yes, Bruning-yes, McCloud Lane/Mountain Ridge Estates - Attorney Kurnos reported he spoke with the Township Engineer, Nevitt Duveneck, about the paving of McCloud Lane. Mr. Duveneck said he will speak/meet with the developer. New Business Solid Waste Amendment Resolution - Motion by D Angeli, seconded by Corcoran, to adopt the following Resolution: LAFAYETTE TOWNSHIP RESOLUTION FOR THE SOLID WASTE AMENDMENT FOR SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY LANDFILL EXPANSION WHEREAS, the Township Committee of the Township of Lafayette has reviewed the application from Sussex County Municipal Utilities Authority (SCMUA) facility currently located at 34 Route 94, Lafayette and part of the current Sussex County District Codified Solid Waste Management Plan (Plan), requesting that the Plan be amended to provide for the landfill expansion; and WHEREAS, based on the existing landfill capacity and projected waste flow, it would reach permitted capacity at the end of Year 2020; and WHEREAS, the SCMUA Plan Amendment Application was prepared by Cornerstone Engineering Group and proposes horizontal and vertical expansion of the landfill would increase 8.6.13 TC Mins. Page 4 of 6

its capacity with 5,370,216 cubic yards of additional volume and extend its useful life from Year 2020 to 2062; and WHEREAS, the landfill expansion is proposed in six (6) discrete stages; and each stage of expansion could be constructed as needed, depending upon actual future waste disposal or until such time as a proven, viable, cost-effective alternative technology becomes available; and WHEREAS, the New Jersey Department of Environmental Protection (NJDEP) requires that proposed solid waste facilities be in conformance with an approved Solid Waste Management Plan; and WHEREAS, the NJDEP has established a plan amendment procedure as the method of incorporating facilities into a Solid Waste Management Plan; and WHEREAS, the Sussex County Board of Chosen Freeholders held a Public Hearing on July 24, 2013 at 5:00pm. at the County Administrative Center, One Spring Street, Newton, New Jersey regarding the proposed SCMUA landfill expansion. of Lafayette that it hereby consents to the Solid Waste Plan Amendment for SCMUA landfill expansion for the purpose of incorporation into the Sussex County Solid Waste Management Plan. Route 15 Bridge Resolution - Motion by Bruning, seconded by Henderson, to adopt the following Resolution: WHEREAS, it has been determined that the bridge on Route 15 over Paulins Kill is in need of replacement; and WHEREAS, the Federal, State, County and Township government entities have consulted on this project and are in agreement as to the work that must be done; and WHEREAS, this project will be funded by federal and state money; and WHEREAS, as part of the conditions for the bridge replacement project, the Township must pass a Resolution supporting the project. NOW, THEREFORE, BE IT RESOLVED that the Township Committee of the Township of Lafayette, through the passage of this Resolution, supports the replacement of the Route 15 over Paulins Kill Bridge and control devises as proposed; and BE IT FURTHER RESOLVED that the Township understands that the Department of Transportation will coordinate construction staging of the project with the U.S. Army Corp of Engineers to minimize the closure of Route 15 over Paulins Kill Bridge. Raffle Licenses Our Lady Queen of Peace Church - Motion by D Angeli, seconded by Henderson, to approve two (2) raffle licenses for Our Lady Queen of Peace Church for October 10, 2013. Motion carried by roll call vote: Corcoran-yes, Henderson-yes, D Angeli-yes, Bruning-yes, Kiwanis Club of Sparta - Motion by Henderson, seconded by D Angeli, to approve a raffle license for Kiwanis Club of Sparta for October 3, 2013. Motion carried by roll call vote: Corcoran-yes, Henderson-yes, D Angeli-yes, Bruning-yes, 3,000 Gallon Fire Tank Spending Ordinance - Motion by Henderson, seconded by Corcoran, to introduce the following Ordinance and set the public hearing date of September 3, 2013: AN ORDINANCE OF THE TOWNSHIP OF LAFAYETTE, SUSSEX COUNTY, NEW JERSEY, PROVIDING FOR THE PURCHASE OF ONE (1) 3,000 GALLON FIRE TANK AND APPROPRIATING $61,200.00 FROM THE CAPITAL IMPROVEMENT FUND BE IT ORDAINED by the Township Committee of the Township of Lafayette, County of Sussex, New Jersey, as follows: Section 1. The funding for the purchase of one (1) 3,000 Gallon Fire Tank is hereby authorized; and the cost is not to exceed $61,200.00 which sum is hereby appropriated for such purposes. Section 2. The total amount of $61,200.00 is hereby appropriated from the Capital Improvement Fund. Section 3. This Ordinance shall take effect upon publication of notice of final adoption as provided by law. 8.6.13 TC Mins. Page 5 of 6

3,000 Gallon Fire Tank Award Resolution - Motion by Corcoran, seconded by Henderson, to adopt the following Resolution: BE IT RESOLVED by the Township Committee of the Township of Lafayette to award to Amthor Welding Service, Inc., 20 Osprey Lane, Gardiner, NY 12525, the following bid: One (1) 3,000 Gallon Fire Tank $61,200.00 Road Department Uniforms - Motion by Bruning, seconded by D Angeli, to enter into a contract with AmericanWare for Road Department uniforms. Motion carried by roll call vote: Corcoran-yes, Henderson-yes, D Angeli-yes, Bruning-yes, Adjournment With there being no further business, motion by D Angeli, seconded by Bruning, to adjourn the meeting. Motion carried. Meeting adjourned. Respectfully submitted, ANNAROSE FEDISH, RMC Municipal Clerk 8.6.13 TC Mins. Page 6 of 6