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

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

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

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

BOROUGH OF WOODCLIFF LAKE. SINE DIE MEETING MAYOR AND COUNCIL MINUTES January 5, :00 p.m.

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL MINUTES February 2, :00 p.m.

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

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

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

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

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

Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 6, 2018 at 8:00 p.m. at the Upper Saddle River Borough Hall.

AMENDED BOROUGH OF HILLSDALE WORKSESSION ~AGENDA TUESDAY, SEPTEMBER 2, :30 P.M.

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

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

Joseph Solimando, DPW Superintendent Not Requested Robert Hoffmann, Borough Admin. Not Requested Kristi Giambona, Secretary 2016 REORGANIZATION

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019.

BOROUGH OF WOODCLIFF LAKE REORGANIZATION MEETING MINUTES MAYOR AND COUNCIL January 3, 2011

AGENDA July 14, 2015

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

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

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall.

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.

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

COUNCIL MEETING MINUTES

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 12, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012

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

Minutes of the Regular Meeting of the Mayor and Council held on Monday, May 5, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall.

MEETING OF JANUARY 4, 2016

AGENDA June 13, 2017

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

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. January 12, 2016

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

HARVEY CEDARS, NJ Tuesday, December 18, 2018

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

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.

BOROUGH OF MONTVALE NOVEMBER 26, 2013 MINUTES WORK SESSION

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

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

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 20, 2014

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

Paula Jaegge, Municipal Clerk Andrew Tatarenko, Grants Administrator Craig Bossong, Attorney (Arrived at 7:50 p.m.)

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

Environmental Commission, Finance Dept, OEM

REGULAR MEETING MAY 27, :30 P.M. Roll Call: Commissioner McGovern, Commissioner Gorman Absent: Mayor Mahon

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

Council concurred and directed the Clerk to work with LPMS, advertise, etc. to make this

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

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

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

TOWNSHIP OF WANTAGE RESOLUTION

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M.

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 17, 2014

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

BOROUGH OF NORTH HALEDON

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

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk)

M I N N o. 2 0 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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 12, 2013

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

Sandyston Township. Reorganization Meeting Minutes

- Present - Present - Present. - Present

Mr. Sciolaro reported that he was out of town last week and missed the library board s meeting.

CAUCUS MEETING November 3, 2016

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

BOROUGH OF NORTH HALEDON

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED.

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

Note: Complete Meeting Appears April 26, 2017

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

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA INTRO Wednesday, February 28, 2018

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

HARVEY CEDARS, NJ Tuesday, December 20, 2016

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m.

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018

LAWRENCE TOWNSHIP COUNCIL

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

Mayor Kennedy O Brien opened the Council Meeting at 7:02 PM followed by a short prayer and salute to the flag.

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

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

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

Transcription:

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and two newspapers, The Record and The Ridgewood News, have been notified. ROLL CALL. Mayor Jeffrey R. Goldsmith Councilwoman Donna Abene Councilman Jeffrey Bader Councilman Kenneth Baum Councilman John Glaser Councilman Robert Rosenblatt Councilman Michael Struk PLEDGE OF ALLEGIANCE. APPOINTMENT. PUBLIC UTILITY COMMITTEE (Mayoral appointment/no confirmation needed) (MAYOR) I appoint the following member to the Public Utility Committee for a term ending December 31, 2012. Councilman Robert Rosenblatt Councilman Michael Struk ADVISORY COMMITTEE TO THE MAYOR (MAYOR) I appoint the following members to the Advisory Committee to the Mayor for a term ending December 31, 2012. Warren Feldman David Barcus Dana Cassell Skip Dolan Robert Friedberg Alan Levy Charles Sackerman, Jr. Richard Schnoll

APPROVAL OF MINUTES. 2 RESOLVED, that the Minutes of the Sine Die Meeting of the Mayor and Council held on January 2, 2012 copies of which have been received by all Councilpersons, are hereby approved as presented. Bader Baum Camella Glaser Hoffman Struk LaPaglia RESOLVED, that the Minutes of the 2012 Reorganization Meeting of the Mayor and Council copies of which have been received by all Councilpersons, are hereby approved as presented but not yet ready for release to the public. RESOLVED, that the Minutes of a special meeting of the Mayor and Council on January 7, 2012 copies of which have been received by all Councilpersons, are hereby approved as presented. RESOLVED, that the Minutes of an executive session of the Mayor and Council held on January 7, 2012 copies of which have been received by all Councilpersons, are hereby approved as presented but not yet ready for release to the public. ENGINEER S REPORT (this report is usually given during the first meeting of the month. Due to the Reorganization, Boswell Engineering will give a report this meeting and on February 1, 2012, in order to stay on schedule). MAYOR S REPORT(this report has previously been given during the first meeting of the month. After thoroughly reading the by-laws, the Mayor s report is clearly indicated to be given at the second meeting. Therefore, beginning January 19, 2012, we will adhere to this bylaw.) APPOINTMENTS OF STANDING COMMITTEES. (Council confirmation needed) Administration/Finance DPW & Roads/Sewers & Sanitation, Ecology Parks & Recreation Public Safety/Police/OEM/TriBoro JOHN GLASER/Donna Abene MICHAEL STRUK/Donna Abene Co Commissioner ROBERT ROSENBLATT Co Commissioner KENNETH BAUM JEFFREY BADER/Michael Struk

Buildings & Grounds/Building Dept. Board of Health, Mental Health & Welfare JEFFREY BADER/Michael Struk MICHAEL STRUK/John Glaser 3 Education (elementary) KENNETH BAUM/Donna Abene (high) DONNA ABENE/John Glaser Public Information, Newsletters, Ordinances Fire Volunteer/Fire Prevention Library Senior Citizens' Program KENNNETH BAUM/John Glaser KENNETH BAUM/ROBERT ROSENBLATT ROBERT ROSENBLATT/John Glaser JOHN GLASER/Michael Struk OLD BUSINESS. NEW BUSINESS. - 2011 report on goals and objectives - Discussion of 2012 goals and objectives - By-Law discussion PUBLIC FORUM Motion to open to the public Motion to close to the public Abene Bader Abene Bader Baum Glaser Baum Glaser Rosenblatt Struk Rosenblatt Struk Goldsmith Goldsmith CONSENT AGENDA DISCUSSION. CONSENT AGENDA VOTE. ADJOURNMENT

4 CONSENT AGENDA January 19, 2012 1. Authority to Pay Claims, page 5 2. Payroll, page 5 3. Resolution Authorizing the Submission of an Application for the Woodcliff Lake Municipal Alliance Grant for Year 2012, page 5, 6 4. Resolution Authorizing a Settlement Between the Borough of Woodcliff Lake and Firefighter One and the Acceptance of These Funds, page 6 5. Resolution Authorizing a Refund of Overpaid Taxes Caused by Tax Court Docket 017864-2012 for the Year 2011, page 6, 7 6. Resolution Requesting Appointment of Probationary Patrolman Keith Kalmbach to Patrolman Ninth Class Effective, January 1, 2012, page 7 7. Resolution Requesting Appointment of Probationary Patrolman Simon Sherfer to Patrolman Ninth Class Effective, January 1, 2012, page 8 8. Resolution Authorizing a Refund of Overpaid Taxes Caused by Tax Court Docket 017864-10 for the Year 2011, page 8, 9 9. Resolution Authorizing Raffle License for the Woodcliff Lake Education Foundation, page 9 10. Resolution Authorizing Contract with Approved State Contract Vendor for Contracting Units Pursuant to N.J.S.A. 40A:11-12a to Purchase a Ford F-450 4WD State Contract Vendor Beyer-Warnock Fleet, Contract A78848, page 9, 10 11. Resolution Authorizing Stipulation of Settlement Between Deloitte & Touche LLP C/O M Docket No. 001994-2008, page 10 12. Resolution Authorizing Stipulation of Settlement Between Deloitte & Touche LLP C/O M Docket No. 001337-2009, page 11 13. Resolution Authorizing Stipulation of Settlement Between Deloitte & Touche LLP C/O M Docket No. 009456-2010, page 11, 12 14. Resolution Authorizing Stipulation of Settlement Between Deloitte & Touche LLP C/O M Docket No. 005718-2011, page 12, 13 RESOLVED, that the Consent Agenda is hereby approved as presented.

5 CLAIMS AND BILLS. Authority to Pay Claims. (Consent Agenda - 1) RESOLVED, that the following current claims against the Borough for materials and services have been considered and are proper and hereby are approved for payment: Current Fund: $ TO BE GIVEN ON TUESDAY, Animal Fund $ January 18, 2012 after Capital Fund $ the Bill List is run Payroll (Consent Agenda-2) RESOLVED, that the following Payroll Disbursements made by the Treasurer since the last meting are proper and hereby ratified and approved: Payroll released $ 178,015.69 Resolution Authorizing the Submission of an Application for the Woodcliff Lake Municipal Alliance Grant for Calendar Year 2012 (Consent Agenda-3) WHEREAS, The Council of the Borough of Woodcliff Lake, County of Bergen, State of New Jersey recognizes that the abuse of alcohol and drugs is a serious problem in our society amongst persons of all ages; and, WHEREAS, the Borough Council further recognizes that it is incumbent upon not only public officials but upon the entire community to take action to prevent such abuses in our community; and WHEREAS, the Borough Council has applied for funding to the Governor s Council on Alcoholism and Drug Abuse through the County of Bergen; NOW, THEREFORE, BE IT RESOLVED by the Borough of Woodcliff Lake, County of Bergen, State of New Jersey hereby recognizes the following: 1. The Borough Council does hereby authorize submission of an application for the Woodcliff Lake Municipal Alliance Grant for calendar year 2012 in the amount of $10,356.00 2. The Borough Council acknowledges the terms and conditions for administering the Municipal Alliance Grant, including the administrative compliance and audit requirements. APPROVED: Jeffrey Goldsmith, Mayor

6 CERTIFICATION I, Lori Sciara, Municipal Clerk of the Borough of Woodcliff Lake, County of Bergen, State of New Jersey, do hereby certify the foregoing to be a true and exact copy of a resolution duly authorized by the Borough of Woodcliff Lake on this 19 th day of January, 2012 Lori Sciara, Municipal Clerk Resolution Authorizing a Settlement between the Borough of Woodcliff Lake and Firefighter One and the Acceptance of These Funds (Consent Agenda-4) WHEREAS, the Borough of Woodcliff Lake had purchased air bottles through the bidding process for the volunteer fire department from Fire Fighter One of Sparta, NJ; and WHEREAS, it was discovered that the air bottles were not NIOSH approved which is a violation of the PEOSH Respiratory Protection Act; and WHEREAS, Mayor and Council requested the borough attorney to pursue this matter on behalf of the Borough to obtain a return of the air bottles to Fire Fighter One and be reimbursed funds; and WHEREAS, the Borough Attorney has successfully resolved this matter with Fire Fighter One with the Borough of Woodcliff Lake receiving an $18,000 settlement and all air bottles will be returned; and WHEREAS, a notice of dismissal will be filed ending this litigation with prejudice. NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Council authorize the acceptance of the aforementioned funds and that the Mayor be authorized to sign the settlement documents. RESOLUTION AUTHORIZING A REFUND OF OVERPAID TAXES CAUSED BY TAX COURT JUDGEMENT DOCKET 017864-2010 FOR THE YEAR 2011 (Consent Agenda-5) WHEREAS, the owners of Block 1805 Lot 2.01, 79 Glen Road, Woodcliff Lake N.J. has been successful in their appeal to The Tax Court of New Jersey and having agreed upon a settlement adjusting their assessed value as follows:

7 2011 Assessment from Tax Duplicate Tax Court 216,600.00 LAND 216,600.00 LAND 559,200.00 IMPROVEMENTS 478,400.00 IMPROVEMENTS 775,800.00 TOTAL ASSESSMENT 695,000.00 TOTAL ASSESSMENT 17,354.65 taxes paid 15,547.15 taxes WHEREAS, this has resulted in their overpaying their property tax for the year 2011 in the amount of $1,807.50 and, TOTAL REFUND FOR 2011= $1,807.50 WHEREAS, they have been awarded this judgment and therefore are entitled to a refund, NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Council of the Borough of Woodcliff Lake, that the CFO be authorized to refund the overpayment of $1,807.50 for the year 2011 to the owner of record Hornsey, Christopher c/o Thomas L. Murphy, Esquire MAIL VOUCHER TO: Christopher Hornsey c/o Thomas Murphy 113 W. White Horse Road Suite 4 Voorhees, N.J 08043 Resolution Requesting Appointment of Probationary Patrolman Keith Kalmbach to Patrolman Ninth Class effective January 1, 2012 (Consent Agenda-6) WHEREAS, Keith Kalmbach has successfully completed his probationary year as police officer in the Borough of Woodcliff Lake; and WHEREAS, his immediate supervisor/training officer have agreed that his performance is well above the standard; and WHEREAS, it is the recommendation of the Chief of Police that Keith Kalmbach be appointed as a Patrolman, Ninth Class made effective on his anniversary date January 1, 2012. NOW, THEREFORE BE IT RESOLVED that the Mayor and Council of Woodcliff Lake authorize the appointment of probationary police officer Keith Kalmbach to Patrolman Ninth Class effective January 1, 2012.

8 Resolution Requesting Appointment of Probationary Patrolman Simon Sherfer to Patrolman Ninth Class effective January 1, 2012 (Consent Agenda-7) WHEREAS, Simon Sherfer has successfully completed his probationary year as police officer in the Borough of Woodcliff Lake; and WHEREAS, his immediate supervisor/training officer have agreed that his performance is well above the standard; and WHEREAS, it is the recommendation of the Chief of Police that Simon Sherfer be appointed as a Patrolman, Ninth Class made effective on his anniversary date January 1, 2012. NOW, THEREFORE BE IT RESOLVED that the Mayor and Council of Woodcliff Lake authorize the appointment of probationary police officer Simon Sherfer to Patrolman Ninth Class effective January 1, 2012. RESOLUTION AUTHORIZING A REFUND OF OVERPAID TAXES CAUSED BY TAX COURT JUDGEMENT DOCKET 017864-2010 FOR THE YEAR 2011 (Consent Agenda 8) WHEREAS, the owners of Block 1805 Lot 2.01, 79 Glen Road, Woodcliff Lake N.J. has been successful in their appeal to The Tax Court of New Jersey and having agreed upon a settlement adjusting their assessed value as follows: 2010 Assessment from Tax Duplicate Tax Court 278,500.00 LAND 278,500.00 LAND 579,400.00 IMPROVEMENTS 437,500.00 IMPROVEMENTS 857,900.00 TOTAL ASSESSMENT 716,000.00 TOTAL ASSESSMENT 18,522.06 taxes paid 15,458.44 taxes WHEREAS, this has resulted in their overpaying their property tax for the year 2010 in the amount of $3063.62 and, TOTAL REFUND FOR 2010= $3063.62 WHEREAS, they have been awarded this judgment and therefore are entitled to a refund,

9 NOW, THEREFORE, BE IT RESOLVED, by the Mayor and Council of the Borough of Woodcliff Lake, that the CFO be authorized to refund the overpayment of $3063.62 for the year 2010 to the owner of record CHIN, D&G, c/o ANTIMO A DELVECCHIO, ESQ MAIL VOUCHER TO: CHIN, D&G c/o ANTIMO A DELVECCHIO ESQ 50 CHESTNUT RIDGE ROAD PO BOX 244 MONTVALE, NJ 07645 Resolution Authorizing Raffle License for the Woodcliff Lake Education Foundation (Consent Agenda 9) WHEREAS, application has been made by the Woodcliff Lake Education Foundation for one (1) one on premise raffle on February 3, 2012 to be held at the Woodcliff Lake Middle School,100 Dorchester Avenue, Woodcliff Lake, NJ; and WHEREAS, said application has been submitted to the Woodcliff Lake Police Department for investigation and have been found to be in good order; NOW, THEREFORE, BE IT RESOLVED, that the application of the Woodcliff Lake Education Foundation is approved and the Borough Clerk is hereby authorized to issue Raffle License(s) No. R012-411. Resolution Authorizing Contract with Approved State Contract Vendor for Contracting Units Pursuant to N.J.S.A. 40A:11-12a to Purchase a Ford F-450 4WD State Contract Vendor Beyer-Warnock Fleet, Contract A78848 (Consent Agenda 10) WHEREAS, the Mayor and Council of the Borough of Woodcliff Lake, pursuant to N.J.S.A. 40A:11-12a and N.J.A.C. 5:34-7.29(c), may by Resolution and without advertising for bids, purchase any goods or services under the State of New Jersey Cooperative Purchasing Program for any State contracts entered into on behalf of the State by the Division of Purchase and Property in the Department of the Treasury; and WHEREAS, the Mayor and Council of the Borough of Woodcliff Lake has the need on a timely basis to purchase goods or services utilizing State contracts; and WHEREAS, the Borough Administrator/QPA and Acting DPW Superintendent has recommended the purchase of the 2011 Ford Mason Dump via State Contract Number A78848 from Beyer-Warnock Fleet, 175 Route 10, East Hanover, NJ 07 per attached quote in the amount of $44,821.00 attached to this resolution; and WHEREAS, the Chief Financial Officer has certified that funds are available in Capital Account No. C 04-55-918-004; and

WHEREAS, said vendor shall be subject to the conditions applicable to the current State contract as noted above; 10 NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Council of the Borough of Woodcliff Lake authorize the Borough Administrator/QPA to issue the purchase order for the purchase of the 2011 Ford Mason Dump and related equipment from Beyer-Warnock Fleet, pursuant to their quote in the amount not to exceed $44,821.00 pursuant to all conditions of the individual State contract A78848. Resolution Authorizing Stipulation of Settlement Between Deloitte & Touche LLP C/O M Docket No. 001994-2008 (Consent Agenda 11) 1. It is hereby stipulated and agreed that the assessment of the following property be adjusted and a judgment be entered as follows: Block: 301 Lot: 3.04 Street Address: 200 Tice Boulevard Tax Year: 2008 Original Assessment County Board Requested Tax court LAND $19,114,000 N/A $19,114,000 IMPROVEMENTS $17,503,200 DIRECT $17,503,200 TOTAL $36,617,200 APPEAL $36,617,200 2. The undersigned have made such examination of the value and proper assessment of the property and have obtained such analysis and information with respect to the valuation and assessment of the property, as they deem necessary and appropriate for the purposed of enabling them to enter into the Stipulation. The assessor of the taxing district has been consulted by the attorney for the taxing district with respect to this settlement and has concurred. 3. Based upon the foregoing, the undersigned represents to the Court that the above settlement will result in an assessment at the fair assessable value of the property consistent with assessing practices generally applicable in the taxing district as required by law. 4. All refunds resulting from the settlement set forth herein shall be paid to McCarter & English, LLP attorneys for Plaintiff; and forwarded to Frank E. Ferruggia, Esq. McCarter &English, LLP, Four Gateway Center, 100 Mulberry Street, Post Office Box 652, Newark, New Jersey 07102-0652 5. Statutory interest, pursuant to N.J.S.A. 54:3-27.2, having been waived by the taxpayer, shall not be paid provided the refund is paid within one hundred twenty (120) days from the date the governing body approves this settlement.

Resolution Authorizing Stipulation of Settlement Between Deloitte & Touche LLP C/O M Docket No. 001337-2009 (Consent Agenda 12) 11 1. It is hereby stipulated and agreed that the assessment of the following property be adjusted and a judgment be entered as follows: Block: 301 Lot: 3.04 Street Address: 200 Tice Boulevard Tax Year: 2009 Original Assessment County Board Requested Tax court LAND $19,114,000 N/A $19,114,000 IMPROVEMENTS $17,503,200 DIRECT $17,503,200 TOTAL $36,617,200 APPEAL $25,000,00 2. The undersigned have made such examination of the value and proper assessment of the property and have obtained such analysis and information with respect to the valuation and assessment of the property, as they deem necessary and appropriate for the purposed of enabling them to enter into the Stipulation. The assessor of the taxing district has been consulted by the attorney for the taxing district with respect to this settlement and has concurred. 3. Based upon the foregoing, the undersigned represents to the Court that the above settlement will result in an assessment at the fair assessable value of the property consistent with assessing practices generally applicable in the taxing district as required by law. 4. All refunds resulting from the settlement set forth herein shall be paid to McCarter & English, LLP attorneys for Plaintiff; and forwarded to Frank E. Ferruggia, Esq. McCarter &English, LLP, Four Gateway Center, 100 Mulberry Street, Post Office Box 652, Newark, New Jersey 07102-0652 5. Statutory interest, pursuant to N.J.S.A. 54:3-27.2, having been waived by the taxpayer, shall not be paid provided the refund is paid within one hundred twenty (120) days from the date the governing body approves this settlement. Resolution Authorizing Stipulation of Settlement Between Deloitte & Touche LLP C/O M Docket No. 009456-2010 (Consent Agenda 13) 1. It is hereby stipulated and agreed that the assessment of the following property be adjusted and a judgment be entered as follows:

Block: 301 Lot: 3.04 Street Address: 200 Tice Boulevard Tax Year: 2010 Original Assessment County Board Requested Tax court LAND $19,114,000 N/A $19,114,000 IMPROVEMENTS $17,503,200 DIRECT $4,886,000 TOTAL $36,617,200 APPEAL $24,000,00 12 2. The undersigned have made such examination of the value and proper assessment of the property and have obtained such analysis and information with respect to the valuation and assessment of the property, as they deem necessary and appropriate for the purposed of enabling them to enter into the Stipulation. The assessor of the taxing district has been consulted by the attorney for the taxing district with respect to this settlement and has concurred. 3. Based upon the foregoing, the undersigned represents to the Court that the above settlement will result in an assessment at the fair assessable value of the property consistent with assessing practices generally applicable in the taxing district as required by law. 4. All refunds resulting from the settlement set forth herein shall be paid to McCarter & English, LLP attorneys for Plaintiff; and forwarded to Frank E. Ferruggia, Esq. McCarter &English, LLP, Four Gateway Center, 100 Mulberry Street, Post Office Box 652, Newark, New Jersey 07102-0652 5. Statutory interest, pursuant to N.J.S.A. 54:3-27.2, having been waived by the taxpayer, shall not be paid provided the refund is paid within one hundred twenty (120) days from the date the governing body approves this settlement. Resolution Authorizing Stipulation of Settlement Between Deloitte & Touche LLP C/O M Docket No. 005718-2011 (Consent Agenda 12) 1. It is hereby stipulated and agreed that the assessment of the following property be adjusted and a judgment be entered as follows: Block: 301 Lot: 3.04 Street Address: 200 Tice Boulevard Tax Year: 2011 Original Assessment County Board Requested Tax court LAND $19,114,000 N/A $19,114,000 IMPROVEMENTS $17,503,200 DIRECT $4,886,000 TOTAL $36,617,200 APPEAL $23,800,000

2. The undersigned have made such examination of the value and proper assessment of the property and have obtained such analysis and information with respect to the valuation and assessment of the property, as they deem necessary and appropriate for the purposed of enabling them to enter into the Stipulation. The assessor of the taxing district has been consulted by the attorney for the taxing district with respect to this settlement and has concurred. 3. Based upon the foregoing, the undersigned represents to the Court that the above settlement will result in an assessment at the fair assessable value of the property consistent with assessing practices generally applicable in the taxing district as required by law. 4. All refunds resulting from the settlement set forth herein shall be paid to McCarter & English, LLP attorneys for Plaintiff; and forwarded to Frank E. Ferruggia, Esq. McCarter &English, LLP, Four Gateway Center, 100 Mulberry Street, Post Office Box 652, Newark, New Jersey 07102-0652 5. Statutory interest, pursuant to N.J.S.A. 54:3-27.2, having been waived by the taxpayer, shall not be paid provided the refund is paid within one hundred twenty (120) days from the date the governing body approves this settlement. 13