BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 12, 2011

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

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

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

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

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. June 25, 2013

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

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

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

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. March 22, 2016

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. June 12, 2012

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. December 9, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 14, 2013

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 10, 2011

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL YOUTH WEEK. May 22, 2018

Borough of Elmer Minutes January 3, 2018

Mayor Susan R. Marshall called the regular meeting of the Tuckerton Borough Council to order on April 2, 2018 at 7:00 pm in the Borough Hall.

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

1 Borough of Hasbrouck Heights - 11/13/2007 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. November 13, 2007

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

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

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

BOROUGH OF OCEANPORT ORDINANCE #1001

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

MINUTES JUNE 12, 2014

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

REGULAR MEETING MARCH 9, :30 P.M.

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

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

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

BOROUGH OF NORTH HALEDON ORDINANCE #

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

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

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

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

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

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

AGENDA July 14, 2015

Bylaws. Chemeketa Park Mutual Water Company

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

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

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

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.

Chapter 2 ADMINISTRATION [1]

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

BOROUGH OF DAUPHIN COUNCIL MEETING July 5, Roll Call of Council. Call to Order

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

GLEN RIDGE, N. J. JANUARY 11 TH,

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

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.

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

of PRESTWICKE PROPERTY OWNERS ASSOCIATION, Inc.

At this time Mayor Petillo presented awards to participants in the Girls on the Run Community Impact Program.

CAUCUS MEETING November 3, 2016

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

Title 38: WATERS AND NAVIGATION

Second Amended BYLAWS OF WHEATLAND HILLS HOMEOWNER S ASSOCIATION Revised 6/26/09 ARTICLE I. INTRODUCTION Section 1. The provisions of these Bylaws

BY-LAWS OF WOODBRIDGE TOWNHOMES

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

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street

PERMANENT POST-CONSTRUCTION STORMWATER CONTROLS MAINTENANCE AGREEMENT RECITALS

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

WASHINGTON TOWNSHIP MUA REGULAR MEETING June 3, 2015

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

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

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

ARTICLE I NAME AND LOCATION

BY-LAWS OF BROOKSIDE TOWNHOMES HOMEOWNERS' ASSOCIATION, INC. ARTICLE I. NAME AND LOCATION.

BODEGA BAY PUBLIC UTILITY DISTRICT

Borough of Elmer Minutes November 14, 2018

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

Charter of the City of Grand Ledge

BOROUGH OF NORTH HALEDON

MANASSAS REPUBLICAN PARTY PARTY PLAN (BY-LAWS) ARTICLE I Qualifications for Participation in Party Actions. ARTICLE II Definitions

MINUTES TOWNSHIP OF MIDDLETOWN SEWERAGE AUTHORITY ADMINISTRATION OFFICE 100 BEVERLY WAY, BELFORD, NJ CAUCUS AND REGULAR MEETINGS

FINAL AGREEMENT FOR LAND DIVISION IMPROVEMENTS IN ACCORDANCE WITH THE TOWN OF WESTPORT CODE FOR TOWN OF WESTPORT, DANE COUNTY, WISCONSIN

INDEPENDENCE NORTH PARK ANNEX ADDITION HOMEOWNERS ASSOCIATION, INC.

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M.

REGULAR TOWNSHIP MEETING August 27, 2013

BY-LAWS OF FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. BY-LAWS of the FOX HOLLOW HOMEOWNERS' ASSOCIATION, INC. adopted this 27th day of June, 2003.

RESTATED BYLAWS OF THE LANDING TABLE OF CONTENTS ARTICLE I. NAME AND LOCATION... 4 ARTICLE 2. DEFINITIONS Section 1. Association...

CHAPTER 31: CITY ORGANIZATIONS. General Provisions. Scouting Board. Department of Redevelopment

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

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, August 30, 2017

BOROUGH OF NORTH HALEDON

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. October 12, 2010

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

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 14, 2010

BOROUGH OF PITMAN COUNCIL MEETING MINUTES AUGUST 11, :00 P.M.

BY-LAWS OF THE RICHLAND-WEST END NEIGHBORHOOD ASSOCIATION, INC.

Transcription:

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL July 12, 2011 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Jim Niland, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Municipal Clerk Joseph Wassel and Municipal Attorney Robert Corrado. ABSENT: Councilman John Waryas. Mayor John Coiro called the meeting to order and asked the Municipal Clerk to call the roll. Municipal Clerk Wassel recited the Prayer of the Meeting followed with the Pledge of Allegiance to the Flag with the public participating. Mayor Coiro asked the Clerk to read the statement of the meeting. The Municipal Clerk read the following statement: This meeting of the Mayor and Council held on this day is being held in accordance with Chapter 231, P.L. 1975 of the State of New Jersey as amended. The agenda for this meeting has been prepared and distributed to the Mayor and Council and a copy has been on file in the Office of the Municipal Clerk. There was a motion by Councilman Puglise, seconded by Councilman Niland to dispense with the regular order of business in order to accept the nominees and appoint a person to fill the vacancy of Council. On roll call vote, all members of the Council present voted in the affirmative. Municipal Clerk Wassel advised the Mayor and Council that he is in receipt of a letter from Peter A. Murphy, Chairman of the Totowa Borough Republican Club, Inc. regarding the submission of eligible nominees to fill the vacancy of Council that was created by the resignation of Councilwoman Arlene Festa.

Municipal Clerk Wassel read the following letter and names of the three (3) nominees. Joseph Wassel, RMC Borough of Totowa Municipal Clerk Municipal Complex 537 Totowa Road at Cherba Place Totowa, New Jersey 07512 Dear Joe: TOTOWA BOROUGH REPUBLICAN CLUB, INC. 29 PAMELA DRIVE TOTOWA, NEW JERSEY 07512 July 7, 2011 RE: (A) Resignation of Councilwoman Arlene Festa (B) Appointment of Successor Councilperson In response to the resignation of Councilwoman Arlene Festa which became effective on July 1, 2011, I am pleased to submit to the Mayor and Council of the Borough of Totowa three (3) nominees selected by the members of the Totowa Republican County Committee to fill the vacant Council position. Each of the nominees is a member of the Republican Party and has the requisite qualifications that are required by statute. The nominees are as follows: 1. Debra A. Andriani 474 Totowa Road Totowa, New Jersey 07512 2. Raymond Reddin, Jr. 4 Heritage Court Totowa, New Jersey 07512 3. Anthony J. Zarek 38 Barnert Avenue Totowa, New Jersey 07512 The above nominees were unanimously selected by the Totowa Republican County Committee members at a meeting duly called for that purpose. The Council of the Borough of Totowa shall, within thirty (30) days after the occurrence of the vacancy, appoint one (1) of the nominees as the successor to fill the vacancy. Minutes 07/12/2011 Page 2

Very truly yours, PETER A. MURPHY Chairman There was a motion by Councilman Puglise, seconded by Councilman Niland to acknowledge receipt of the letter from Peter A. Murphy, Chairman of the Totowa Borough Republican Club, Inc. and accept the names of the three (3) nominees to fill the vacancy of Council as submitted by the Totowa Republican County Committee. On roll call vote, all members of the Council present voted in the affirmative. Councilman Puglise nominated Debra A. Andriani to fill the vacancy for Council of the Borough of Totowa. The nomination was seconded by Councilman Niland. There were no other nominations. There being no further nominations, there was a motion by Councilman Puglise, seconded by Councilman Niland to appoint Debra A. Andriani as Councilwoman of the Borough of Totowa to fill the unexpired term of Arlene Festa. On roll call vote, all members of the Council present voted in the affirmative. Mayor Coiro advised everyone that there will be a swearing in ceremony for new Councilwoman Debra A. Andriani at the next regularly scheduled Council Meeting to be held on Tuesday, July 26, 2011. There was a motion by Councilman Puglise, seconded by Councilman Niland to revert to the regular order of business. On roll call vote, all members of the Council present voted in the affirmative. Mayor Coiro asked if any members of the Council, the Municipal Clerk or the Municipal Attorney wished to address the Council. Councilman Niland: Requested that a letter be sent to Department Heads to start attending the Council Meetings. CITIZENS HEARD: There were no citizens who wished to be heard. Minutes 07/12/2011 Page 3

There was a motion by Councilman Puglise, seconded by Councilman Niland to approve the Minutes of the Mayor and Council for the meeting of June 28, 2011. On roll call vote, all members of the Council present voted in the affirmative. COMMITTEE ON FINANCE: to approve Resolution No. 2011-15 for the payment of bills. On roll call vote, all members of the Council present voted in the affirmative. to adopt the following resolution authorizing the Treasurer to issue a check in the amount of $131,183.19 to Robert Rothman to effectuate Tax Sale Certificate #10-00004, Block 157, Lot 4.01, 11-31 Vreeland Avenue. On roll call vote, all members of the Council present voted in the affirmative. RESOLUTION Certificate of Sale: #10-00004 Block: 157, Lot: 4.01 Property: 11-31 Vreeland Ave. Totowa, NJ 07512 Owner: 11-31 Vreeland Ave., LLC WHEREAS, at the municipal tax sale held on October 21 st, 2010, a lien was sold on Block 157, Lot 4.01 also known as 11-31 Vreeland Ave. LLC for 2009 delinquent taxes and water; and WHEREAS, this lien, known as Tax Sale Certificate #10-00004 was sold to Robert Rothman, for a 1% redemption fee; and WHEREAS, Boiling Springs Savings Bank, the mortgage holder and Onyx Equities, as receiver, has effected redemption of Certificate #10-00004 in the total amount of $131,183.19 as of 07/12/11. NOW, THEREFORE, BE IT RESOLVED, that the Treasurer be authorized to issue a check in the amount of $131,183.19 payable to Robert Rothman, 411 Grand Avenue, Englewood, NJ 07631. Minutes 07/12/2011 Page 4

to approve payment of the 3 rd Quarter 2011 Budget Allotment to the Dwight D. Eisenhower Library in the amount of $208,753.25. On roll call vote, all members of the Council present voted in the affirmative. COMMITTEE ON PUBLIC SAFETY: There was no report. COMMITTEE ON PUBLIC WORKS: There was no report. COMMITTEE ON ENGINEERING & PUBLIC PROPERTY: to adopt the following Resolution Authorizing Settlement Agreement With The New Jersey Department Of Environmental Protection. On roll call vote, all members of the Council present voted in the affirmative. RESOLUTION NO. 62-2011 RESOLUTION AUTHORIZING SETTLEMENT AGREEMENT WITH THE NEW JERSEY DEPARTMENT OF ENVIRONMENTAL PROTECTION WHEREAS, the Borough of Totowa owns and operates a sanitary and storm sewer system which collects domestic wastewater and stormwater runoff to the Passaic Valley Sewerage Commissioners treatment plant and the Passaic River respectively; and WHEREAS, on July 19, 2010, the Passaic County Department of Health ( PCDOH ) informed the New Jersey Department of Environmental Protection ( Department ) Northern Bureau of Water Compliance and Enforcement ( NBWCE ) of several incidents of backups from an unpermitted sewer connection (overflow pipe) in a manhole in front of 20 Dewey Avenue in Totowa resulting in a direct sewage discharge into the Passaic River; and Minutes 07/12/2011 Page 5

WHEREAS, on August 8, 2010, representatives from NBWCE and PCDOH conducted a compliance investigation of the incident and confirmed that Totowa had constructed the sewer connection (overflow pipe) in the manhole of 20 Dewey Avenue to mitigate sewer backups in the Dewey Avenue sewer line; and WHEREAS, the Department issued the Borough of Totowa a Notice of Violation on August 26, 2010 for the discharge of untreated wastewater to the surface waters of the State in violation of the New Jersey Water Pollution Control Act, N.J.S.A. 58:10A-1 et seq., and the New Jersey Pollutant Discharge Elimination System ( NJPDES ) regulations, specifically N.J.A.C. 7:14A-2.1(d); and WHEREAS, on March 15, 2011, a follow-up compliance inspection by NBWCE confirmed that the Borough of Totowa had permanently sealed and capped the illegally connected overflow line at 20 Dewey Avenue; and WHEREAS, the Department issued an Administrative Order and Notice of Civil Administrative Penalty Assessment dated June 3, 2011 for the aforementioned violations; and WHEREAS, the Department may compromise its claim for a maximum civil administrative penalty and settle this matter in accordance with N.J.S.A. 58:12A-10 and N.J.A.C. 7:14-8.3; and WHEREAS, the Department and the Borough of Totowa have agreed to a settlement wherein the Borough of Totowa shall pay a penalty in the amount of $7,500.00 to the State of New Jersey; and WHEREAS, the Borough of Totowa shall also be required to implement and maintain a regular maintenance schedule of the Dewey Avenue sewer line and records of the maintenance schedule shall be available for review during any compliance inspection of the sewer system; and WHEREAS, the Mayor and Council of the Borough of Totowa desire to authorize this settlement in the interest of amicably resolving this matter. NOW, THEREFORE, BE IT RESOVED, that the Mayor and Council of the Borough do hereby authorize the aforementioned settlement agreement between the New Jersey Department of Environmental Protection and the Borough of Totowa. BE IT FURTHER RESOVED, that the Municipal Council of the Borough of Totowa does hereby authorize the Mayor and Municipal Clerk to execute any and all instruments relating thereto. Minutes 07/12/2011 Page 6

BE IT FURTHER RESOLVED, that the Borough of Totowa shall remit payment in the amount of $7,500.00 to the State of New Jersey within 30 days of receipt of a fully executed settlement agreement. to approve Payment Estimate No. 2 (Final) in the amount of $23,834.00 to F. Antonucci & Sons, Inc. for the Lincoln Avenue Emergency Sewer Repairs, subject to the resetting of manhole castings and receipt of the maintenance bond. On roll call vote, all members of the Council present voted in the affirmative. to approve Payment Estimate No. 3 in the amount of $200,435.96 to Trino Associates, LLC for the Union Boulevard Curb & Sidewalk Replacement Program Phase 2. On roll call vote, all members of the Council present voted in the affirmative. A letter was received from Murph s Tavern inviting the Mayor and Council to attend their 46 th Anniversary Celebration on Sunday, July 17, 2011 and requesting permission to have Rosengren Avenue between Totowa Road and Union Boulevard closed from 11:00 a.m. to 9:00 p.m. There was a motion by Councilman D Angelo, seconded by Councilwoman Fontanella to grant permission. On roll call vote, all members of the Council present voted in the affirmative. STREET CLOSING AUTHORIZED BY THE MAYOR Under the authority vested in me as Mayor of the Borough of Totowa, County of Passaic, State of New Jersey, by virtue of N.J.S.A. 40:67-16.9 and the Code of the Borough of Totowa Chapter No. 398-42, I Mayor John Coiro, do hereby order and direct that Rosengren Avenue between Totowa Road and Union Boulevard be closed to vehicular traffic from 11:00 a.m. to 9:00 p.m. on Sunday, July 17, 2011. I further direct that proper signs and barriers be erected at the intersections of Rosengren Avenue and Totowa Road and Rosengren Avenue and Union Boulevard and that the Totowa Police Department control and regulate, as well as enforce, this regulation. A letter was received from the Totowa PAL requesting permission to host a 5K-10K Walk/Run on Sunday, October 30, 2011 and requesting a partial closing of streets along the intended route. On roll call vote, all members of the Council present voted in the affirmative. Minutes 07/12/2011 Page 7

STREET CLOSING AUTHORIZED BY THE MAYOR Under the authority vested in me as Mayor of the Borough of Totowa, County of Passaic, State of New Jersey, by virtue of N.J.S.A. 40:67-16.9 and the Code of the Borough of Totowa Chapter No. 398-42, I, Mayor John Coiro, do hereby order and direct that one half of the following streets Lincoln (from Barnert to Crosby), Crosby (from Lincoln to Anderson), Barnert (from Lincoln to Claremont), Claremont (from Barnert to Sutton), Sutton (from Claremont to Hobart), Hobart (from Sutton to Chamberlain), Chamberlain (from Hobart to Hudson), Hudson (from Chamberlain to Crosby), Anderson (from Lind to Greene), Greene (from Anderson to Killian), Killian (from Greene to Highview), Highview (from Killian to Greene), Greene (from Highview to Rosengren), Lind (from Anderson to Tracy), Tracy (from Lind to Raphael) and Raphael (from Rosengren to Tracy) be closed to vehicular traffic from about 10:00 a.m. until about 2:00 p.m. on Sunday, October 30, 2011. I further direct that proper signs and barriers be erected along the route and at the intersections and that the Totowa Police Department control and regulate, as well as enforce, this regulation. COMMITTEE ON LIAISON & INSPECTION: There was a motion by Councilman D Angelo, seconded by Councilman Niland to adopt the following Resolution Authorizing Developer s Agreement Between The Borough Of Totowa And Roman Catholic Diocese Of Paterson (Holy Sepulchre Cemetery). On roll call vote, all members of the Council present voted in the affirmative. RESOLUTION NO. 63-2011 RESOLUTION AUTHORIZING DEVELOPER S AGREEMENT BETWEEN THE BOROUGH OF TOTOWA AND ROMAN CATHOLIC DIOCESE OF PATERSON (HOLY SEPULCHRE CEMETERY) WHEREAS, the Roman Catholic Diocese of Paterson is the owner of real property consisting of one (1) lot that is located upon the premises commonly known as and further known as Holy Sepulchre Cemetery and identified as Block 12, Lot 1on the official tax map of the Borough of Totowa; and WHEREAS, the Roman Catholic Diocese of Paterson had filed an application to the Borough of Totowa Planning Board for preliminary and final site approval, design waivers and variance relief from the Totowa Borough Stormwater Control Ordinance to construct new paved access roads throughout the undeveloped portion of the Cemetery, to complete the site grading operations for proposed new burial sections and install special religious features in the burial sections with associated landscaping; and Minutes 07/12/2011 Page 8

WHEREAS, the Borough of Totowa Planning Board at its public meetings held on held on September 24, 2009 and March 11, 2010 granted the developer Preliminary and Final Site Approval for the Holy Sepulchre Cemetery property, subject to certain conditions and restrictions; and WHEREAS, the Borough of Totowa Planning Board at its public meeting held on March 25, 2010 adopted a Resolution memorializing their approval of the application of the Roman Catholic Diocese of Paterson for the Holy Sepulchre Cemetery property; and WHEREAS, the conditions set forth in the Resolution granting approval for this project included the requirement that the Roman Catholic Diocese of Paterson enter into a Developer s Agreement with the Borough of Totowa. NOW, THEREFORE, BE IT RESOLVED, that the Mayor and Council of the Borough of Totowa do hereby authorize the Borough of Totowa to enter into a Developer s Agreement with the Roman Catholic Diocese of Paterson. BE IT FURTHER RESOLVED, that the Municipal Council of the Borough of Totowa does hereby authorize the Mayor and Municipal Council to execute any and all instruments relating thereto. COMMITTEE ON LEGISLATION & ORDINANCES: There was a motion by Councilwoman Fontanella, seconded by Councilman Niland to approve Raffle License Application No. 1587 for Borough of Totowa Volunteer Fire Company No. 1 for Carnival Wheel Games to be held from August 17 21, 2011 at 465 Route 46 West. On roll call vote, all members of the Council present voted in the affirmative. There being no further business to come before the Council, there was a motion by Councilman Puglise, seconded by Councilman Niland that the meeting be adjourned. On roll call vote, all members of the Council present voted in the affirmative. Joseph Wassel, RMC Municipal Clerk Minutes 07/12/2011 Page 9