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

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

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

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

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

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

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

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

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 LOPATCONG

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

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

Egg Harbor Township. Ordinance No

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

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

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

Jersey (not less than two-thirds of all members thereof affirmatively concurring), do hereby

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

TOWNSHIP OF FAIRFIELD ORDINANCE #

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

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

BOROUGH OF HOPATCONG ORDINANCE NUMBER

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

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

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

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

BOROUGH OF NORTH HALEDON

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

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

AGENDA COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ September 17, :30 PM

SHARED SERVICES NJSA 40A:65-1 et seq. GPANJ Educational Symposium March 23, 2017

BE IT ORDAINED BY THE CITY COUNCIL. LAMBERTVILLE, IN THE COUNTY OF HUNTERDON, NEW JERSEY (not less than

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.

ORDINANCE NO

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

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

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

TOWNSHIP OF ROCKAWAY MORRIS COUNTY, NEW JERSEY ORDINANCE NO. O-13-12

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.

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

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

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

WORK SESSION January 24, 2017

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

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

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

BY-LAWS OF THE BOROUGH COUNCIL BOROUGH OF HILLSDALE BERGEN COUNTY, STATE OF NEW JERSEY

ORDINANCE NO. 12 of 2014

REGULAR MEETING MARCH 9, :30 P.M.

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

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

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

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.

(PAH)Since there was public present the Mayor requested a motion to open the meeting to the Public Motion GE Second JP Vote AIF

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

S 2807 S T A T E O F R H O D E I S L A N D

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

Oklahoma Constitution

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

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

LOCAL AUTHORITIES FISCAL CONTROL LAW. This act shall be known and may be cited as the "Local Authorities Fiscal Control Law."

MUNICIPAL CONSOLIDATION

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

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

ORDER CALLING A BOND ELECTION AND NOTICE OF ELECTION

ORDINANCE NO

BOROUGH OF FLORHAM PARK ORDINANCE # 15-21

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

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

NOMINATING PETITION FOR GENERAL ELECTION INDEPENDENT CANDIDATES

BOROUGH OF PENNINGTON COUNTY OF MERCER ORDINANCE

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.

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

NOMINATING PETITION FOR PRIMARY CANDIDATES

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

Chapter 75 CONSTRUCTION CODES, UNIFORM

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JUNE 4, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M.

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

Township Clerk Heidi Brunt called the meeting to order and read the following notice:

AGENDA June 13, 2017

ORDINANCE NO. 9, 2019

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

Town of Scarborough, Maine Charter

BOROUGH OF WOODBINE COUNTY OF CAPE MAY ORDINANCE NO

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

State of New Jersey Department of Banking and Insurance Third Party Billing Services (TPBS) APPLICATION FOR CERTIFICATION FORM.

Borough of Hopatcong USE OF FACILITY REQUEST FORM

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

AGENDA July 14, 2015

Colonial Surety Company 123 Tice Blvd Suite 250 Woodcliff Lake, NJ (800) Fax (877) LOST INSTRUMENT APPLICATION

TOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm

Transcription:

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA August 9, 2010 CALL TO ORDER. This meeting, in accordance with the Open Public Meetings Law, P. L. l975, C. 23l, was announced at the Reorganization Meeting held on January 4, 2010 in the Municipal Building. Notice of this meeting has been posted, and two newspapers, The Record and The Ridgewood News, have been notified. ROLL CALL. Mayor LaPaglia Councilman Bader Councilman Camella Councilman Glaser Councilman Hoffman Councilwoman Howley Councilman Rosenblatt PLEDGE OF ALLEGIANCE. PRESENTATION. Presentation by Price, Meese, Shulman & D Arminio Request for Consideration of Rezoning. PRESENTATION. Presentation by Councilman Glaser results of Citizen Survey. APPROVAL OF MINUTES. RESOLVED, that the Minutes of a regular Meeting of the Mayor and Council on July 12, 2010 copies of which have been received by all Councilpersons, are hereby approved as presented. Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia APPOINTMENTS Mayor appointments to the Tri-Boro Shared Service Committee.

INTRODUCTION Ordinance 10-04 Be it Resolved, that the Ordinance entitled, An Ordinance to Fix the Compensations of Certain Officers and Employees of the Borough of Woodcliff Lake, County of Bergen and State of New Jersey. heretofore introduced, does now pass on first reading, and that said Ordinance be further considered for final passage at a meeting to be held on the 7th day of September, 2010, at 8:00 o clock P.M., or as soon thereafter as the matter can be reached, at the regular meeting place of the Borough Council, and that at such time and place all persons interested be given an opportunity to be heard concerning said Ordinance, and that the Borough Clerk is hereby authorized and directed to publish said Ordinance according to law with a notice of its introduction and passage on first reading and of the time and place when and where said Ordinance be further considered for final passage. Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia STANDING COMMITTEES. (CAPITALS indicate committee chair). John Glaser Paul Camella Jeffrey Bader Jeffrey Hoffman Joanne Howley PLANNING BOARD EDUCATION (High School) ADMINSTRATION/FINANCE Public Information, Newsletters, Ordinances Library Senior Citizen s Program LIBRARY Administration/Finance Fire (Volunteer) DPW & Roads/Sewers & Sanitation, Ecology PUBLIC SAFETY/POLICE/OEM/TRIBORO BUILDING & GROUNDS/BUILDING DEPARTMENT BOARD OF HEALTH, MENTAL HEALTH & WELFARE EDUCATION (ELEMENTARY) PARKS AND RECREATION Building & Grounds/Building Department PUBLIC INFORMATION, NEWSLETTERS, ORDINANCES FIRE/VOLUNTEER/FIRE PREVENTION Education (elementary) Senior Citizen Program 2

Robert Rosenblatt DPW & ROADS/SEWERS & SANITATION/ECOLOGY PARKS AND RECREATION Public Safety/Police/OEM/TriBoro Education (elementary) Board of Health, Mental Health & Welfare OLD BUSINESS. 1. Indemnification of Councilmember. NEW BUSINESS. 1. School Funding Referendum Go out the Vote Campaign. PUBLIC FORUM. Open to Public Close to Public Bader Camella Bader Camella Glaser Hoffman Glaser Hoffman Howley Rosenblatt Howley Rosenblatt LaPaglia LaPaglia CONSENT AGENDA DISCUSSION. CONSENT AGENDA VOTE. ADJOURNMENT. 3

CONSENT AGENDA August 9, 2010 1. Payroll, page 5 2. Authority to Pay Claims, page 5 3. Resolution Authorizing Raffle License for Our Lady Mother of the Church, page 5 4. Resolution Authorizing Raffle License for Community Blood Services Foundation, page 6 5. Resolution Authorizing Raffle License for Community Blood Services Foundation, page 6 6. Resolution Authorizing Appointment of Annual Representatives to the Borough Community Development Committee, page 6 7. Approval to submit a grant application and execute a grant agreement with the New Jersey Department of Transportation for the Tice Boulevard project, page 7 8. Resolution Authorizing a Refund of Overpaid Taxes Caused by Tax Court Judgment Docket No. 000116-2009 for the year 2009, page 8 9. Resolution Authorizing a Refund of Overpaid Taxes Caused by Tax Court Judgment Docket No. 017627-2009, page 8, 9 10. Resolution Authorizing a Refund of Overpaid Taxes Caused by Tax Court Judgment Docket No. 016691-2009, page 9 11. Resolution Authorizing Stipulation of Settlement between Lawrence M. Bibi and Elana F. Bibi and the Borough of Woodcliff Lake, page 10 12. Resolution Calling on the State Legislature and Governor to Enact Property Tax Reform with Passage of the Municipal toolkit and other Mandates Relief, page 11, 12 13. Resolution Requesting the County Clerk to Place upon the Official Ballot to be Utilized at the Next General Election in the Borough of Woodcliff Lake a Certain Proposition or Question, page 12, 13 14. Resolution Authorizing Revision to the Personnel Policy Manual, page 13 15. Resolution to Approve the Corrective Action Plan for the Fiscal Year 2009 Audit Report of the Borough of Woodcliff Lake, page 14 16. Resolution of the Governing Body Certification of the Annual Audit, page 14,15 RESOLVED, that the Consent Agenda is approved as presented. Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia 4

Payroll. (Consent Agenda 1) RESOLVED, that the following Payroll Disbursements made by the Treasurer since the last meeting are proper and hereby are ratified and approved: Payroll released 07/15/10 $ 202,946.44 Payroll released 07/31/10 $ 202,869.87 Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia Authority to Pay Claims. (Consent Agenda - 2) 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 $ Animal Control Fund $ Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia Resolution Authorizing Raffle License for Our Lady Mother of the Church (Consent Agenda 3) WHEREAS, application has been made by Our Lady Mother of the Church, Woodcliff Lake, NJ, for one on-premise raffle on December 18, 2010; 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 Our Lady Mother of the Church, Woodcliff Lake, NJ is approved and the Borough Clerk is hereby authorized to issue Raffle License No. 10-396. 5

Resolution Authorizing Raffle License for Community Blood Services Foundation (Consent Agenda 4) WHEREAS, application has been made by the Community Blood Services Foundation, Oradell, NJ, for one (1) off-premise 50/50 raffle on October 15, 2010 to be held at the Woodcliff Lake Hilton, Woodcliff Lake, New Jersey; 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 Community Blood Services Foundation, Oradell, NJ is approved and the Borough Clerk is hereby authorized to issue Raffle License No. 10-394. Resolution Authorizing Raffle License for Community Blood Services Foundation (Consent Agenda 5) WHEREAS, application has been made by the Community Blood Services Foundation, Oradell, NJ, for one (1) off-premise tricky tray on October 15, 2010 to be held at the Woodcliff Lake Hilton, Woodcliff Lake, New Jersey; 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 Community Blood Services Foundation, Oradell, NJ is approved and the Borough Clerk is hereby authorized to issue Raffle License No. 10-395. Resolution Authorizing Appointment of Annual Representatives to the Borough Community Development Committee (Consent Agenda 6) WHEREAS, the Borough is required to appoint representatives to the Bergen County Community Development Committee, NOW, THEREFORE, BE IT RESOLVED, that the following are appointed to the Community Development Committee; Edward Sandve, Borough Administrator Borough Representative Lorinda Sciara, Borough Clerk Alternate Borough Representative Councilman John Glaser Council Representative Councilman Jeff Bader Alternate Council Representative 6

Approval to submit a grant application and execute a grant agreement with the New Jersey Department of Transportation for the Tice Boulevard project (Consent Agenda 7) WHEREAS, the Borough of Woodcliff Lake is desirous of improving Tice Boulevard from its intersection with Chestnut Ridge Road, a County Road, to its terminus; and, WHEREAS, Tice Boulevard is a major corridor serving a number of commercial buildings that provide employment for many of the Borough s resident s; and, WHEREAS, a grant application for NJDOT Local Aid is required to apply for the funding; and, NOW, THEREFORE BE IT RESOLVED, that the Council of the Borough of Woodcliff Lake, formally approves the grant application for the above stated project. BE IT FURTHER RESOLVED that the Borough Administrator and Clerk are hereby authorized to submit an electronic grant application identified as MA-2011-Woodcliff Lake Borough 00181 to the New Jersey Department of Transportation on behalf of the Borough of Woodcliff Lake. BE IT FURTHER RESOLVED that the Borough Administrator and Clerk are hereby authorized to sign the grant agreement on behalf of the Borough of Woodcliff Lake, and that their signature constitutes acceptance of the terms and conditions of the grant agreement and approves the execution of the grant agreement. Certified as a true copy of the Resolution adopted by the Council On this day of, 2010. Clerk Lorinda Sciara, RMC My signature and the Clerk s seal serve to acknowledge the above resolution and constitute acceptance of the terms and conditions of the grant agreement and approve the execution of the grant agreement as authorized by the resolution above. ATTEST and AFFIX SEAL (Clerk) Lorinda Sciara, RMC (Presiding Officer) Edward Sandve, P.E. Borough Administrator 7

RESOLUTION AUTHORIZING A REFUND OF OVERPAID TAXES CAUSED BY TAX COURT JUDGEMENT DOCKET NO. 000116-2009 FOR THE YEAR 2009 (Consent Agenda 8) WHEREAS, the owners of Block 301 Lot 3.02 C0002, 123 Tice Blvd., 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: 2009 Assessment from Tax Duplicate Tax Court Judgment 7,500,000.00 LAND 7,500,000.00 LAND 7,250,000.00 IMPROVEMENTS 6,000,000.00 IMPROVEMENTS 14,750,000.00 TOTAL ASSESSMENT 13,500,000.00 TOTAL ASSESSMENT 303,702.50 taxes paid 25,737.50 refund due WHEREAS, this has resulted in their overpaying their property tax for the year 2009 in the amount of $ 25,737.50 and, TOTAL REFUND FOR 2009 $ 25,737.50 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 $ 25,737.50 for the year 2009 to the owner of record, IPC, NY PROP.LLC. C/O NASHEL & NASHEL,LLC MAIL VOUCHER TO: IPC, NY PROP., LLC C/O NASHEL & NASHEL,LLC 415 SIXTIETH ST. WEST NEW YORK, NJ 07093 RESOLUTION AUTHORIZING A REFUND OF OVERPAID TAXES CAUSED BY TAX COURT JUDGEMENT DOCKET #017627-2009 (Consent Agenda 9) WHEREAS, the owners of Block 1804 Lot 11, 18 Winding Way., 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: 2009 Assessment from Tax Duplicate Tax Court Judgment 238,500.00 LAND 238,500.00 LAND 737,200.00 IMPROVEMENTS 589,000.00 IMPROVEMENTS 975,700.00 TOTAL ASSESSMENT 827,500.00 TOTAL ASSESSMENT $20,089.66 taxes paid $17,038.23 tax court judgment taxes MUNICIPAL TAX RATE FOR YEAR 2009=$2.059 PER 100 OF ASSESSED VALUE 2009 TAX REFUND= $3051.43 WHEREAS, this has resulted in their overpaying their property tax for the years 2008 and 2009 in the amount of $3051.43 and, 8

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 $3051.43 for the year 2009 to the owner of record Gary S. Newman Mail Voucher to: Gary S. Newman 18 Winding Way Woodcliff Lake, NJ 07677 RESOLUTION AUTHORIZING A REFUND OF OVERPAID TAXES CAUSED BY TAX COURT JUDGEMENT DOCKET #016691-2009 (Consent Agenda - 10) WHEREAS, the owners of Block 201 Lot 5.03, 1 Taryn Court., 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: 2009 Assessment from Tax Duplicate Tax Court Judgment 284.200.00 LAND 238,500.00 LAND 536,900.00 IMPROVEMENTS 436,900.00 IMPROVEMENTS 821,000.00 TOTAL ASSESSMENT 721,100.00 TOTAL ASSESSMENT $14,847.45 taxes paid $14847.45 tax court judgment taxes MUNICIPAL TAX RATE FOR YEAR 2009=$2.059 PER 100 OF ASSESSED VALUE 2009 TAX REFUND= $2059.00 WHEREAS, this has resulted in their overpaying their property tax for the years 2008 and 2009 in the amount of $2059.00 and, 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 $2059.00 for the year 2009 to the owner of record Kenneth Zucherberg Mail Voucher to: Kenneth Zuckerberg 1 Taryn Court Woodcliff Lake, NJ 07677 9

Resolution Authorizing Stipulation of Settlement between Lawrence M. Bibi and Elana F. Bibi and the Borough of Woodcliff Lake (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. (a) Block 2201.03 Lot 1 Street Address: 12 Mulholland Drive Year(s) 2009 Original County Tax Board Requested Tax Assessment Judgment Court Judgment LAND: $ 344,500 $ 344,500 $ 344,500 IMPMNT: $ 768,600 $ 768,600 $ 575,500 TOTAL $ 1,113,100 $ 1,113,100 $ 920,000 (b) Block 2201.03 Lot 1 Street Address: 12 Mulholland Drive Year(s) 2010 Original County Tax Board Requested Tax Assessment Judgment Court Judgment LAND: $ 344,500 N/A Direct $ 344,500 IMPMNT: $ 768,600 Appeal $ 530,500 TOTAL $ 1,113,100 $ 875,000 2. The undersigned have made such examination of the value and proper assessment of the property and have obtained such appraisals, analysis and information with respect to the valuation and assessment of the property as they deem necessary and appropriate for the purpose 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 represent 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. The Taxing District agrees that refunds for the year(s) in question shall be made, without any offset or deduction whatsoever for any unpaid taxes or municipal charges for any tax year(s) subsequent to the latest year encompassed within this Stipulation, and draft(s) shall be issued and made payable to Venino and Venino, Esqs., as attorneys for Lawrence M. and Elana F. Bibi and forwarded in c/o Venino and Venino, Esqs., 8000 Kennedy Boulevard, North Bergen, New Jersey 07047. 10

Resolution Calling on the State Legislature and the Governor to Enact Property Tax Reform with Passage of the Municipal Toolkit and Mandates Relief (Consent Agenda 12) WHEREAS, difficult times demand difficult choices, and facing an unprecedented revenue gap this year, Governor Christie introduced, and the Legislature passed, a budget that cut municipal property tax relief funding by about $450 million, from last year s already reduced totals; and WHEREAS, realizing that a 20% cut in revenue replacement funding, instead of the statutorily required increase, would present a serious challenge to local budget makers, Governor Christie intended to provide local officials with meaningful tools to limit the, otherwise devastating, impact of the cuts; and WHEREAS, the Governor s Tool Kit to Meet Today s Fiscal Challenges was supposed to accomplish six objectives: collective bargaining reform; pension and benefits reform; civil service reform; management reform; a constitutional cap on increases in spending for direct State government services; and a constitutional cap on property tax increases; and WHEREAS, Governor Christopher Christie and the State Legislature have agreed on and enacted a 2% statutory cap for annual property tax levy increases; and WHEREAS, the Governor was correct when he said, New caps without the toolkit are unworkable. and WHEREAS, with the cuts assured in the State s new budget and with bi-partisan agreement reached on new property tax caps, New Jersey Mayors - from municipalities, large and small, and from all around our Garden State still wait for Trenton policy makers to enact meaningful local government cost containment reforms; now therefore be it RESOLVED, by the Mayor and Council of the Borough of Woodcliff Lake calls for immediate passage of the Toolkit reforms and mandates relief, including, but not limited to interest arbitration reform, civil service reforms, public employee pension and benefits, disciplinary procedures, school and special district elections, reforms to the Fair Housing Act and the Council on Affordable Housing and mandates relief; and BE IT FURTHER RESOLVED, that statutory arbitration reforms must limit the full economic impact of awards to conform to the 2% cap; and BE IT FURTHER RESOLVED, that statutory Health benefit reforms must conform future health benefit costs to the 2% cap; and BE IT FURTHER RESOLVED, that municipal revenues, such as the Energy Tax, which are now collected by, and diverted to, the State, but which are legally intended for municipal property tax relief, must be constitutionally dedicated for their original purpose; or in the alternative, those taxes should be reformed to allow collection directly by municipalities; and BE IT FURTHER RESOLVED, that the Administration and Legislature must advance immediate mandates relief initiatives to assist municipalities in managing within the 2% cap; and 11

BE IT FURTHER RESOLVED, that the Administration and Legislature must advance reforms to the Fair Housing Act and the Council on Affordable Housing (COAH); and BE IT FURTHER RESOLVED, that a cap exception for the costs associated with tax appeals should be included, and costs mandated by the Administrative Office of the Courts (AOC) should be excepted from the 2% cap or the costs of new AOC mandates should be capped at 2%; and BE IT FURTHER RESOLVED, that copies of this Resolution be forwarded to New Jersey Governor Christopher Christie, to Senate President Stephen Sweeney, to Assembly Speaker Sheila Oliver, to our State Senator, to our two Representatives in the General Assembly, and to the New Jersey League of Municipalities. Resolution Requesting the County Clerk Place Upon the Official Ballot to be Utilized at the Next general Election in the Borough of Woodcliff Lake a Certain Proposition or Question (Consent Agenda 13) WHEREAS, for the past five years, pursuant to a determination made by the voters of Woodcliff Lake, (the Borough ), the Borough has maintained an Open Space Trust Fund (hereinafter, the Fund ) designated solely for establishment, maintenance and improvement of a system of public recreation including parks, open space and playgrounds within the Borough. WHEREAS, the Open Space Trust Fund has been funded through the collection of local property taxes in the amount of $0.01 per one hundred dollars of assessed value per year of real property within the municipality. WHEREAS, in the original ballot authorizing the Open Space Trust Fund, it was stipulated that the Fund was to exist for a period of five (5) years, to 12/31/05, at which time it would end and the will of the voters would determine by proposition either extending the time for continued funding of the Open Space Trust Fund or permitting it to end. WHEREAS, the voters elected to continue to fund the Open Space Trust fund during the November 2005 General Election for a period expiring 12/31/10 WHEREAS, it is the desire of the Governing Body to determine the sentiment of the voters with regard to the continuation of the Open Space Trust Fund for the period 1/1/11 through 12/31/15. NOW, THEREFORE BE IT RESOLVED, by the Mayor and Council of the Borough of Woodcliff Lake as follows: 1. The Clerk of the County is hereby requested to print upon the official ballots to be used at the next general election a proposition or question in order that the Governing Body may determine the sentiment of the voters with regard to the attached proposition or question. 2. The proposition or question is set forth on Appendix A. 3. The Borough Clerk and Borough Administrator are authorized to certify as true the within Resolution and undertake such administrative steps as are necessary to assure the placement of the within public question upon the ballot, and to deliver the within Resolution, and attachments, to the County Clerk. 12

MUNICIPAL PUBLIC QUESTION NO. 1 Shall the Borough of Woodcliff Lake continue the previously established Open Space Trust Fund which shall have the following purposes: A. The Open Space Trust Fund shall be funded through the collection of local property taxes in an amount which totals $0.01 per one hundred dollars of assessed value per year for a period not to exceed five (5) years. B. Said funds shall continue to be designated solely for the establishment, maintenance and improvement of a system of public recreation including parks, open space and playgrounds within the Borough of Woodcliff Lake. C. Any property or easement purchased by the Open Space Trust Fund shall not be sold or conveyed unless and until authorized by binding Public Referendum. INTERPRETIVE STATEMENT This binding referendum will give elected officials in the Borough of Woodcliff Lake the sentiment of the voters concerning the continuation of the Open Space Trust Fund originally established by Public Referendum in November 2000. This fund will continue to compliment bonding and continue to be used exclusively for establishment, maintenance and improvement of a system of public recreation including parks, open space and playgrounds within the Borough. The Borough Council has determined the yearly rate, which would be $0.01 per one hundred dollars of assessed valuation. As an example the owner of a property assessed at $624,000 (the average assessed value in the Borough of Woodcliff Lake) would be contributing approximately $62 each year to the Open Space Trust Fund. Any property or easement purchased by the Open Space Trust Fund shall not be sold or conveyed unless and until authorized by binding Public Referendum. The continued Open Space Trust Fund shall again be funded for a period not to exceed five (5) years unless at that time a proposition extending the same is approved by the voters. Resolution Authorizing Revision to the Personnel Policy Manual (Consent Agenda 14) WHEREAS, the Borough reserves the right to add a new policy, change, revise, eliminate, or deviate on a case-by-case basis from any of the policies and/or benefits described herein, subject to the requirements of collective negotiation agreements and/or State and Federal laws or regulations; and WHEREAS, the Mayor and Council of the Borough of Woodcliff Lake have determined that the existing policy pertaining to attendance at the League of Municipalities Convention needs to be modified, NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Council of the Borough of Woodcliff Lake hereby revise the Borough policy pertaining to attendance at the League of Municipalities Convention effective for the 2010 Convention in November. 13

Resolution to Approve the Corrective Action Plan for the Fiscal Year 2009 Audit Report of the Borough of Woodcliff Lake (Consent Agenda 15) WHEREAS, the Division of Local Government Services requires the Chief Financial Officer to file a Corrective Action Plan outlining the actions to be taken by the Borough relative to the findings and recommendations in the annual audit report; and WHEREAS, the Corrective Action Plan shall be prepared by the Chief Financial Officer with assistance from other officials affected by the audit findings and recommendations; and WHEREAS, the governing body is required by resolution, to approve said Corrective Action Plan, as prepared by the Chief Financial Officer and approved by the Governing Body, shall be placed on file and made available for public inspection in the Borough Clerk s office; NOW, THEREFORE, BE RESOLVED, that the Borough Council of the Borough of Woodcliff Lake hereby approves the Corrective Action Plan for the Fiscal Year 2009 Audit Report submitted by the Chief Financial Officer. Resolution of the Governing Body Certification of the Annual Audit (Consent Agenda 16) 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 2009 has been filed by a Registered Municipal Accountant with the Borough Clerk pursuant to N.J.S.A. 40A:5-6, and a copy has been received by each member of the governing body; and, 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 14

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 Woodcliff Lake hereby states that it has complied with N.J.A.C. 5:30-6.5 and does hereby submit a certified copy of this resolution and the required affidavit to said Board to show evidence of said compliance. I HEREBY CERTIFY THAT THIS IS A TRUE COPY OF THE RESOLUTION PASSED AT THE MEETING HELD ON AUGUST 9, 2010. Lorinda Sciara, RMC Borough Clerk 15