TOWNSHIP OF LOPATCONG

Similar documents
TOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm

TOWNSHIP OF LOPATCONG COUNCIL MEETING

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.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street NOVEMBER 28, 2016

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 COUNCIL MEETING 7:00 pm. A moment of silence was offered followed by the Oath of Allegiance.

TOWNSHIP OF LOPATCONG PLANNING BOARD AGENDA

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

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

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

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

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

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

TOWNSHIP OF LOPATCONG

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

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

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

December 21, 2009 Township Committee Special Meeting Minutes

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street APRIL 20, 2015

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

TOWNSHIP OF LOPATCONG COUNCIL MEETING 6:30 pm October 5, 2016

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

TOWNSHIP OF WANTAGE RESOLUTION

REGULAR MEETING AGENDA MAYOR AND COUNCIL

BOROUGH OF NORTH HALEDON

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

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

Borough of Elmer Minutes January 3, 2018

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

Chapter 75 CONSTRUCTION CODES, UNIFORM

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

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

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

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

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

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

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

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

Borough of Elmer Minutes November 14, 2018

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

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street SEPTEMBER 15, 2014

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

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

HOLMDEL TOWNSHIP COMMITTEE REGULAR MEETING July 11, :00 PM Executive Session

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

TOWNSHIP COMMITTEE MEETING DECEMBER 10, 2018

MEETING AGENDA OF MAYOR AND COUNCIL OF HIGH BRIDGE BOROUGH

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

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

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

COUNCIL MEETING MINUTES

REGULAR MEETING AGENDA June 18, FLAG SALUTE ROLL CALL VOTE: ALDERMAN TITLE PRESENT ABSENT Mr. Michael Eoga. Adequate Notice MAYOR S STATEMENT

Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

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

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M.

AGENDA. Mayor s Statement Open Public Meetings Act & Emergency Fire Exits.

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

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

AN ORDINANCE INTRODUCED BY INTERIM CITY MANAGER DOUG

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

Borough of Elmer Minutes: Reorganization January 1, 2016

Mayor McKee asked everyone to please stand for the Flag Salute and for a Moment of Silence in honor of our servicemen and women.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

Environmental Commission, Finance Dept, OEM

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, September 12, :30PM A G E N D A

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA SEPTEMBER 8, P.M.

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

Town of West New York Commission Meeting Regular Meeting

WASHINGTON TOWNSHIP REORGANIZATION MINUTES JANUARY 1, 2013

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

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

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

MINUTES OF KNOWLTON TOWNSHIP WARREN COUNTY, NEW JERSEY PUBLIC MEETING MINUTES. February 11, 2019

OATH OF OFFICE WAS ADMINISTERED TO COUNCILMAN SPARK AND COUNCILMAN WELLINGTON. NANCY SPARK HELD THE BIBLE FOR BOTH COUNCILMEN.

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARCATA AMENDING THE ADMINISTRATION CITATION PROCEDURE OF THE MUNICIPAL CODE

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

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

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

KINGWOOD TOWNSHIP COMMITTEE. Regular Meeting Agenda. November 2, :00PM

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

HARVEY CEDARS, NJ Tuesday, December 20, 2016

On the Roll Call, Council Members present were: Gemian, Kerwin, Moeller, Ross, Thompson, Wild and Pepe.

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

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

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

HARVEY CEDARS, NJ Tuesday, March 24, 2015

An ordinance authorizing the employment of personnel in the Office of the City Clerk of the City of Los Angeles.

ORDINANCE NO

REGULAR MEETING MARCH 9, :30 P.M.

January 4, 2018 Organizational Meeting

Transcription:

TOWNSHIP OF LOPATCONG July 5, 2012 The meeting of the Township Council was called to order at 7:30 pm by Mayor The meeting was held in the Municipal Building located at 232 S. Third Street, Phillipsburg, New Jersey 08865. Mayor Steinhardt stated adequate notice of this meeting has been provided indicating the time and place of this meeting in accordance with Chapter 231 of the Public Laws of 1975 by advertising a Notice in The Star Gazette and The Express-Times and by posting a copy on the bulletin board in the Municipal Building. A prayer was offered followed by the Oath of Allegiance. Present: Councilmen Baker, Mengucci, Horun, Council President Camporine and Mayor Also present were CFO Dobes, Attorney Lavery and Engineer Sterbenz. Resolution 12-58 - was passed to hold an Executive Session to discuss the Reassessment Program, COAH Community Hope Project, Lopatcong Corner Associates Tax Appeal and Unistar Sewer matter. Old Business: Minutes Mayor Steinhardt asked for a motion to approve the minutes of June 6, 2012. Motion by Councilman Mengucci, seconded by Councilman Baker. Roll call vote: AYES: Councilmen Baker, Mengucci, Horun, and Council President Camporine ABSTAIN: Mayor Steinhardt Ordinance No. 2012-11 Second reading and public hearing of an Ordinance to Amend and Restate Ordinance No. 2007-09 to provide Funding for South First Street Improvement in the amount of $22,932.50. Mayor Steinhardt opened the public hearing. Motion by Councilman Mengucci, seconded by Councilman Baker. No questions from the public. Motion to close public hearing by Councilman Mengucci, seconded by Councilman Baker. 2012-11 SECOND NOTICE OF AN ORDINANCE NOTICE is hereby given that at a regular meeting of the Township Council of the Township of Lopatcong, County of Warren and State of New Jersey, held on Thursday, July 5, 2012 at the Municipal Building, 232 S. Third Street, Phillipsburg, New Jersey, the following Ordinance was presented on final reading, after a hearing thereon was passed and then ordered to be published according to law by title only with the following amendments to the passage thereof. AN ORDINANCE AMENDING AND RESTATING ORDINANCE 2007-09 TO PROVIDE FUNDING FOR SOUTH 1 ST STREET IMPROVEMENTS FOR THE TOWNSHIP OF LOPATCONG AND APPROPRIATING $22,932.50 FOR SUCH PURPOSE. Said Ordinance may be read and inspected at any time at the Office of the Municipal Clerk Monday through Friday from 9:00 am to 5:00 pm at the Lopatcong Township Municipal Building, 232 S. Third Street, Phillipsburg, New Jersey. Mayor Steinhardt asked for a motion to adopt this Ordinance on second reading. Motion by Councilman Mengucci, seconded by Councilman Baker. Roll call vote:

New Business: Resolution No. 12-59 Approve 2011 Audit Report and execute Group Affidavit acknowledging review. R 12-59 STATE OF NEW JERSEY CERTIFYING THE ANNUAL AUDIT FOR 2011 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 2011 has been filed by a Registered Municipal Accountant with the Municipal Clerk pursuant to N.J.S.A. 40A:5-6 and a copy has been received by each member of the Governing Body; and 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 the certification shall be adopted by the governing body no later than forty-five days after the receipt of the annual audit, pursuant to N.J.A.C. 5:30-6.5; and WHEREAS, all members of the governing body have received and have familiarized themselves with at least, the minimum requirements of the Local Finance Board of the State of New Jersey, as stated aforesaid and have subscribed to the affidavit, as provided by the Local Finance Board; and WHEREAS, a 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 Council of the Township of Lopatcong, hereby states that it has complied with N.J.A.C. 5:30-6.5 and does hereby submit a certified copy of the Resolution and the required affidavit to said Board to show evidence of said compliance. adopted by Council at a meeting held on Thursday, July 5, 2012.

Mayor Steinhardt asked for a motion to adopt this Resolution. Motion by Councilman Mengucci, seconded by Councilman Baker. Roll call vote: Aqua New Jersey Requests release of Performance Guarantees on solar project. Engineer Sterbenz Report dated July 3, 2012 outlines those conditions to be met before release of Performance Guarantees. Councilman Mengucci made the motion to approve based on Engineer Sterbenz Report, seconded by Councilman Baker. Roll call vote: PBA Contract Local 56 Councilman Mengucci made a motion to table due to outstanding issues with the contract, seconded by Councilman Baker. Roll call vote: Resolution No. 12-60 Employee Salary increase. R 12-60 RESOLUTION TO ESTABLISH PAY RATES FOR MUNICIPAL EMPLOYEES FOR THE YEAR 2012 WHEREAS, the Township of Lopatcong, County of Warren and State of New Jersey has adopted its salary ordinance for the year 2012 at a meeting of Council on the 5th day of July 2012; and NOW, THEREFORE, BE IT RESOLVED that the following pay rates will be used during 2012 to compensate municipal employees: TOWNSHIP CLERK $125,008.08 TOWNSHIP ADMINISTRATOR $15,600.00 DEPUTY MUNICIPAL CLERK $40,846.62 MAYOR $5,230.00 COUNCILPERSON $2,960.00 CHIEF FINANCIAL OFFICER $61,523.30 TAX ASSESSOR $74,490.87 ASSESSOR CLERK $30.16/Hr. TAX COLLECTOR $54,080.00 TOWNSHIP ENGINEER (retainer) $1,700/Month ELECTION BOARD CLERK $1,396.14 CUSTODIAN MUNICIPAL BUILDING & PUBLIC PROPERTY $17.15/Hr. PLANNING BOARD SECRETARY $12,070.66 BOARD OF ADJUSTMENT SECRETARY $5,835.23 PLANNING BOARD ATTORNEY $250.00 per meeting PLANNING BOARD PLANNER $200.00 per meeting ZONING BOARD ATTORNEY $250.00 per meeting RENT LEVELING BOARD $4,274.44 RECYCLING COORDINATOR $2,000.00 MUNICIPAL COURT JUDGE $30,876.39 MUNICIPAL PROSECUTOR $19,759.96 PUBLIC DEFENDER $200.00 Maximum per case MUNICIPAL COURT ADMINISTRATOR $50,508.56 COURT CLERK $13,520.00 MUNICIPAL COURT ATTENDANT $28.12/Hr. HARMONY TOWNSHIP MUNICIPAL COURT JUDGE $8,041.74 HARMONY TOWNSHIP MUNICIPAL COURT PROSECUTOR $6,240.00 CONSTRUCTION CODE & BUILDING SUBCODE OFFICIAL $61,386.21 PLUMBING SUBCODE OFFICIAL $30.00 FIRE SUBCODE OFFICIAL $31.20 SMOKE DETECTOR INSPECTOR $-0- FIRE PREVENTION INSPECTOR $-0- ELECTRICAL INSPECTOR $31.49/Hr. ZONING OFFICIAL $9,907.73 FIRE INSPECTOR OFFICIAL $-0-

EMERGENCY MANAGEMENT OFFICIAL $1,982.07 DEPUTY EMERGENCY MANAGEMENT OFFICIAL $1,297.92 TECHNICAL ASSISTANT TO CONSTRUCTION OFFICIAL $24,120.22 RECREATION ATTENDANT $7.25/Hr. ANIMAL CONTROL REGISTRAR $1,167.04 ANIMAL CONTROL OFFICER (2) $4,491.41X 2 ANIMAL CONTROL OFFICER ANIMAL CENSUS $1,000.00 ANIMAL CONTROL BACKUP $20.00/Case POOL MANAGER POOL ASSISTANT MANAGER POOL LIFEGUARD 1 ST YEAR LIFEGUARD 2 ND YEAR LIFEGUARD 3 RD YEAR LIFEGUARD 4 TH YEAR POOL LIFEGUARD PARTIES POOL TICKET OFFICER MANAGER POOL SNACK BAR MANAGER POOL SNACK BAR ATTENDANT $7.25/Hr. $8.58/Hr. $8.98/Hr. $8.98/Hr. $7.25/Hr. POOL CERTIFIED OPERATOR $2,000.00 POOL MAINTENANCE WORKER SUMMER RECREATION PROGRAM DIRECTORS $15.00/Hr. SUMMER RECREATION PROGRAM - COUNCELORS $7.25/Hr. SCHOOL CROSSING GUARDS $15.35/Hr. POLICE RECORDS CLERK $38,245.38 POLICE RECORDS TRANSCRIPTION $11.23/Hr. POLICE MATRON $12.45/Hr. TREASURER SEWER DEPARTMENT $35,454.85 POLICE CHIEF OF POLICE $115,361.74 DEPARTMENT OF PUBLIC WORKS SUPERVISOR PUBLIC WORKS $50,835.20 ACTING SUPERVISOR PUBLIC WORKS $1.00/Hr. 23.24/Hr. $21.58/Hr. $21.58/Hr. $21.31/Hr. $20.21/Hr. HERBICIDE LICENSE OPERATOR $2,000.00 CLEAN COMMUNITIES COORDINATOR $2,000.00 SEASONAL WORKER $10.00 - $20.00/Hr. NOW, THEREFORE, BE IT RESOLVED that the Township of Lopatcong, County of Warren and State of New Jersey, approve a four percent increase for employees as listed above. adopted by Council at a meeting held on Thursday, July 5, 2012. Mayor Steinhardt asked for a motion to adopt this Resolution. Councilman Mengucci made a motion to table due to outstanding issues with the contract, seconded by Councilman Baker. Roll call vote: A & A Curbing Contract Motion to execute contract for reconstruction of South First Street by Councilman Mengucci, seconded by Councilman Baker. Bid was awarded at the June meeting to A & A Curbing for First Street reconstruction. Roll call vote:

Anviro Contractors, Inc. Motion to issue payment to Anviro Contractors for work completed on Meadowview Drive in the amount of $3850.00 by Councilman Mengucci, seconded by Councilman Baker. Roll call vote: Resolution No. 12-61 Redeem Tax Sale Certificate No. 2012-003 in the amount of $612.30 on Block 37, Lot 3. R 12-61 STATE OF NEW JERSEY AUTHORIZING REFUND OF REDEMPTION MONIES TO OUTSIDE LIENHOLDER WHEREAS, at the Lopatcong Township Municipal Tax Sale held on June 8, 2012, a lien was sold on Block 37, Lot 3, also known as 710 Guy Road for 2011 delinquent sewer; and WHEREAS, this lien known as Tax Sale Certificate No. 2012-003 was sold to US Bank Cust/Crestar Capital, LLC for a premium of $100.00; and WHERE, Priebe, Lisa & Jeffrey M., property owners, has satisfied the redemption amount on Certificate No. 2012-003 in the amount of $512.30. NOW, THEREFORE, BE IT RESOLVED on this 5 th day of July 2012 that the Chief Financial Officer be authorized to issue a check in the amount of $612.30 for the redemption of Tax Sale Certificate No. 2012-003 and Premium to: US Bank Cust/Crestar Capital, LLC 50 S. 16 th St., Suite 1950 Philadelphia, PA 19102 adopted by the Council at a held on Thursday, July 5, 2012. Mayor Steinhardt asked for a motion to adopt this Resolution. Councilman Mengucci made a motion to table due to outstanding issues with the contract, seconded by Councilman Baker. Roll call vote: Resolution No. 12-62 Redeem Tax Sale Certificate No. 2012-22 in the amount of $12,665.16 on Block 95, Lot 18. R 12.62 STATE OF NEW JERSEY AUTHORIZING REFUND OF REDEMPTION MONIES TO OUTSIDE LIENHOLDER WHEREAS, at the Lopatcong Township Municipal Tax Sale held on June 8, 2012 a lien was sold on Block 95, Lot 18 also known as 880 Strykers Road for 2011 delinquent taxes; and

WHEREAS, this lien, known as Tax Sale Certificate No. 2012-022 was sold to US Bank Cust for Pro Capital I, LLC for a premium of $7,100.00; and WHEREAS, Gusna Rutledge, property owner, has satisfied the redemption amount on Certificate No. 2012-022 in the amount of $5,565.16. NOW, THEREFORE, BE IT RESOLVED on this 5 th day of July,, 2012 that the Chief Financial Officer be authorized to issue a check in the amount of $12,665.16 for the redemption of Tax Sale Certificate No. 2012-022 and Premium to: US Bank Cust for Pro Capital I, LLC 50 S. 16 th St., Suite 1950 Philadelphia, PA 19102 adopted by the Council at a held on Thursday, July 5, 2012. Mayor Steinhardt asked for a motion to adopt this Resolution. Councilman Mengucci made a motion to table due to outstanding issues with the contract, seconded by Councilman Baker. Roll call vote: Resolution No. 12-64 Redeem Tax Sale Certificate No. 2012-35 in the amount of $204.75 on Block 115.05, Lot 3 C0263. R 12-64 STATE OF NEW JERSEY AUTHORIZING REDEMPTION OF TAX SALE CERTIFICATE NO. 2012-035 WHEREAS, at the Lopatcong Township Municipal Tax Sale held on June 8, 2012 a lien was sold on Block 115.05, Lot 3 C0263 also known as 263 Windmill Court for 2011 delinquent sewer taxes; and WHEREAS, this lien known as Tax Sale Certificate No. 2012-035 was sold to US Bank Cust. For Pro Capital I, LLC for 0% interest; and WHEREAS, Nicholas K. Wean, property owner, has satisfied the redemption amount on Certificate No. 2012-035 in the amount of $204.75. NOW, THEREFORE, BE IT RESOLVED on this 5 th day of July 2012, that the Chief Financial Officer is authorized to issue a check in the amount of $204.75 for the redemption of Tax Sale Certificate No. 2012-035 to: US Bank Cust for Pro Capital I, LLC 50 S. 16 th St., Suite 1950 Philadelphia, PA 19102 adopted by the Council at a held on Thursday, July 5, 2012.

Mayor Steinhardt asked for a motion to adopt this Resolution. Councilman Mengucci made a motion to table due to outstanding issues with the contract, seconded by Councilman Baker. Roll call vote: Appraisal Consultants Corporation Approve payment to Appraisal Consultants Corporation in the amount of $3900.00 for Trail Ready Appraisal of Phillipsburg Mall with regard to Tax Appeal for years 2009, 10, 11 and 12. Motion by Councilman Mengucci to approve, seconded by Councilman Baker. Roll call vote: Rent Leveling Board Appoint Stephanie Wilson to Rent Leveling Board by recommendation of Chairwoman Kathy Devos. Motion by Councilman Mengucci, seconded by Councilman Baker. Roll call vote: Council Reports: Councilman Baker Reported Mr. Bill Nixon approached him regarding a conversation about honoring those who have served in the military and fallen police officers by placing their names at various fields in Lopatcong Park. Councilman Mengucci No report. Councilman Horun LAA Golf outing scheduled for August 10 th. Council President Camporine Overview of the Movies at the Pool. Mayor Steinhardt Council and the public were presented with a project to meet our obligation with COAH to spend approximately $260,000 or forfeit our funds back to the State. Community Hope will construct two-four bed affordable housing projects on Block 17, Lot 5 and Block 80, Lot 8. Resolution No. 12-63 Authorizing Developers Agreement with Community Hope. RESOLUTION 12-63 STATE OF NEW JERSEY AUTHORIZING THE TRANSFER OF MONIES FROM ITS COAH TRUST FUND TO AN ESCROW ACCOUNT PURSUANT TO A DEVELOPERS AGREEMENT WHEREAS, the Township Council has entered a Developer s Agreement with Community Hope for the construction of four bedroom affordable housing project on Block 17, Lot 5, more commonly known as 209 Prospect Street in Lopatcong; and WHEREAS, as part of the Developer s Agreement for the 209 Prospect Street project requires the Township to contribute $115,000 its COAH trust fund monies towards the construction of the project; and WHEREAS, the Township Council has entered a Developer s Agreement with Community Hope for the construction of four bedroom affordable housing project on Block 80, Lot 8, more commonly known as 100 South Eighth Street in Lopatcong; and

WHEREAS, as part of the Developer s Agreement for the 100 South Eighth Street project requires the Township to contribute $115,000 its COAH trust fund monies towards the construction of the project; and WHEREAS, Developer s Agreements require that the funds committed for each project be transferred into an escrow account which will be drawn down on as the projects progress; and WHEREAS, the Developer s Agreements acknowledge that the monies are to be placed in an escrow account; however, they cannot be spent until the Township s Amended Spending Plan is approved by COAH. NOW, THEREFORE, BE IT RESOLVED by the Township Council of the Township of Lopatcong, County of Warren, State of New Jersey, hereby authorizes the Township CFO to shall establish an other trust/reserve account entitled Community Hope Other Trust/Reserve Account and deposit in to this account $230,000 from the Township s affordable housing trust fund. State of New Jersey do hereby certify the foregoing is a true and correct copy of a Resolution adopted by Council at a meeting held on Thursday, July 5, 2012. Mayor Steinhardt asked for a motion to adopt this Resolution. Motion by Councilman Mengucci to approve, seconded by Councilman Baker. Roll call vote: Approve Dept. Reports Mayor Steinhardt asked for a motion to approve Dept. Reports. Motion by Councilman Mengucci to approve, seconded by Councilman Baker. Roll call vote: Payment of Bills - Mayor Steinhardt asked for a motion to approve payment of bills. Motion by Councilman Mengucci to approve, seconded by Councilman Baker. Roll call vote: Audience Participation Council addressed numerous questions and comments from the public. Mayor Steinhardt asked for a motion to adjourn the meeting. Motion by Councilman Mengucci, seconded by Councilman Baker. All in favor. Respectfully submitted, Margaret B. Dilts Clerk/Administrator Douglas J. Steinhardt Mayor