BOROUGH OF WOODCLIFF LAKE



BOROUGH OF WOODCLIFF LAKE

MAYOR AND COUNCIL AGENDA

November 4, 2009

8:00 p.m.

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 5, 2009 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.

APPROVAL OF MINUTES.

RESOLVED, that the Minutes of a meeting of the Mayor and Council on October 19, 2009 copies of which have been received by all Councilpersons, are hereby approved as presented.

Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia

RESOLVED, that the Minutes of a Special meeting of the Mayor and Council on October 22, 2009 copies of which have been received by all Councilpersons, are hereby approved as presented but not release to the public at this time.

Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia

PUBLIC HEARING.

09-19

A. Clerk offers Proof of Publication.

B. Ordinance is read by title only:

Be it Resolved, that the Ordinance entitled

“Bond Ordinance to Authorize the Acquisition of Real Property known at the Hatheway Property, 75 Werimus Road, Block 1401 , Lot 6 )in the Borough of Woodcliff Lake, New Jersey, County of Bergen, State of New Jersey in the amount of $2,000,000.”

C. Open to Public Close to Public Bader Camella Bader Camella

Glaser Hoffman Glaser Hoffman

Howley Rosenblatt Howley Rosenblatt

La Paglia La Paglia

D. Adoption.

Be it Resolved, that the Ordinance entitled

Bond Ordinance to Authorize the Acquisition of Real Property known at the Hatheway Property, 75 Werimus Road, Block 1401 , Lot 6 )in the Borough of Woodcliff Lake, New Jersey, County of Bergen, State of New Jersey in the amount of $2,000,000.

introduced at a Regular Meeting of the Mayor and Council held on October 19, 2009 and published in the form presented to and read at this Meeting, shall be appended to the Minutes of this Meeting, and made part of this Resolution and shall be passed on second and final reading, and the Borough Clerk is authorized to advertise the same according to law.

Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia

MAYOR’S REPORT

ADMINISTRATOR’S REPORT

ENGINEER’S REPORT

PUBLIC FORUM.

Open to Public Close to Public Bader Camella Bader Camella

Glaser Hoffman Glaser Hoffman

Howley Rosenblatt Howley Rosenblatt

La Paglia La Paglia

CONSENT AGENDA DISCUSSION.

CONSENT AGENDA VOTE.

ADJOURNMENT.

CONSENT AGENDA –November 4, 2009

1. Payroll, page

2. Authority to Pay Claims, page

3. RESOLUTION AUTHORIZING A REFUND OF OVERPAID TAXES CAUSED BY TAX COURT JUDGEMENT DOCKET NO. 004641-2009 FOR THE YEAR 2009

4.

RESOLVED, that the Consent Agenda is approved as presented.

Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia

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 $  172,331.92

Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia

CLAIMS AND BILLS.

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 $

Capital $

Animal Control $

Escrow $

RESOLUTION AUTHORIZING A REFUND OF OVERPAID TAXES CAUSED BY TAX COURT JUDGEMENT DOCKET NO. 004641-2009 FOR THE YEAR 2009

WHEREAS, the owners of Block 1207 Lot 3, 6 Hunter Ridge 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:

2009 Assessment from Tax Duplicate Tax Court Judgment

293,300.00 LAND 293,300.00 LAND

1,403,600.00 IMPROVEMENTS 976,700.00 IMPROVEMENTS

1,696,900.00 TOTAL ASSESSMENT 1,270,000.00 TOTAL ASSESSMENT

34,939.17 taxes paid 26,149.30 taxes

WHEREAS, this has resulted in their overpaying their property tax for the year 2009 in the amount of $8789.87 and,

TOTAL REFUND FOR 2008 $8789.87

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 $8789.87 for the year 2009 to the owner of record Purritano, Joseph & Mary

MAIL VOUCHER TO:

Purritano, Joseph & Mary

6 Hunter Ridge

Woodcliff Lake, NJ 07677

PAY BY: December 8, 2009

Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia

|2009 Budget Transfers for November 4, 2009 meeting |

| |

| |

| |

| |

|DEPARTMENT |ACCOUNT NUMBER |FROM | TO |

| | | | |

|ADMINISTRATION - OTHER EXPENSES |9-01-20-100-053 |5,000.00 | |

|MAYOR AND COUNCIL - OTHER EXPENSES |9-01-20-110-041 | |5,000.00 |

| | | | |

|FINANCIAL ADMINISTRATION - OTHER EXPENSES |9-01-20-130-029 |2,000.00 | |

|AUDIT - OTHER EXPENSES |9-01-20-135-029 | |2,000.00 |

| | | | |

|PARKS AND PLAYGROUNDS - OTHER EXPENSES |9-01-28-370-146 |3,000.00 | |

|PARKS AND PLAYGROUNDS - SALARIES AND WAGES |9-01-28-370-013 | |3,000.00 |

| | | | |

|ADMINISTRATION - OTHER EXPENSES |9-01-20-100-053 |5,000.00 | |

|TAX COLLECTION - OTHER EXPENSES |9-01-20-145-020 |3,000.00 | |

|ADMINISTRATION - OTHER EXPENSES |9-01-20-100-053 |7,000.00 | |

|LIABILITY INSURANCE PREMIUMS |9-01-23-210-020 |5,000.00 | |

|LEGAL - OTHER EXPENSES |9-01-20-155-029 | |20,000.00 |

| | | | |

|ZONING BOARD - SALARIES AND WAGES |9-01-21-185-012 |2,000.00 | |

|ZONING BOARD - OTHER EXPENSES |9-01-21-185-027 | |2,000.00 |

| | | | |

|LIBRARY - OTHER EXPENSES |9-01-29-390-225 |5,000.00 | |

|GROUP INSURANCE PLANS FOR EMPLOYEES |9-01-23-220-190 |20,000.00 | |

|GASOLINE |9-01-31-460-219 |10,000.00 | |

|ENGINEERING - OTHER EXPENSES |9-01-20-165-029 | |35,000.00 |

| | | | |

|LANDFILL DISPOSAL COSTS |9-01-32-465-230 |23,295.00 | |

|BERGEN COUNTY UTILITIES AUTHORITY |9-01-31-456-029 | |23,295.00 |

| | | | |

| | | | |

|TAX ASSESMENT - OTHER EXPENSES |9-01-20-150-020 |15,000.00 | |

|PLANNING BOARD - SALARIES AND WAGES |9-01-21-180-011 | |10,000.00 |

|PLANNING BOARD - OTHER EXPENSES |9-01-21-180-028 | |5,000.00 |

| | | | |

| | | | |

|GASOLINE |9-01-31-460-219 |15,000.00 | |

|LANDFILL DISPOSAL COSTS |9-01-32-465-230 |10,000.00 | |

|LIBRARY - OTHER EXPENSES |9-01-29-390-225 |5,000.00 | |

|GROUP INSURANCE PLANS FOR EMPLOYEES |9-01-23-220-190 |10,000.00 | |

|BUILDINGS AND GROUNDS - OTHER EXPENSES |9-01-26-310-024 | |40,000.00 |

| | | | |

| | |145,295.00 |145,295.00 |

| | | | |

Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia

Resolution Authorizing the Construction Code Official to Proceed with Failure to Comply/Abatement by the Borough for Maintenance of Exterior Premises of Property Within the Borough of Woodcliff Lake

WHEREAS, Ordinance 09-15 of the code of the Borough of Woodcliff Lake states the maintenance of the exterior of is to be the responsibility of the owner; and

WHEREAS, Ordinance 09-15 also states that the Construction Code Official shall submit to the Mayor and Council an estimate of the cost to accomplish said property maintenance in accordance to the notice of violation sent to the property owner; and

WHEREAS, Wells Fargo Bank, NA, Morgan Stanley ABS Capital, Inc., 7105 Corporate Drive, Plano, Texas 75024-3632 has been served the Notice of Violation on the property located at Block 1805, Lot 4 known as 60 Glen Road; and

WHEREAS, the total cost of the tax lien is $2,400.00 with a weekly maintenance fee thereafter of $60.00 per week.

NOW, THEREFORE, BE IT RESOLVED that the Mayor and Council of the Borough of Woodcliff Lake approves the expenses and costs of the maintenance on this property, whereupon the same shall become a lien against the premises, collectible as provided by law.

BE IT FURTHER RESOLVED that a copy of this Resolution will be filed with the Tax collector who shall be responsible for the collection and a copy of the report and Resolution shall be sent by certified mail, return receipt requested, to the owner.

Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia

Resolution Authorizing the Construction Code Official to Proceed with Failure to Comply/Abatement by the Borough for Maintenance of Exterior Premises of Property Within the Borough of Woodcliff Lake

WHEREAS, Ordinance 09-15 of the code of the Borough of Woodcliff Lake states the maintenance of the exterior of is to be the responsibility of the owner; and

WHEREAS, Ordinance 09-15 also states that the Construction Code Official shall submit to the Mayor and Council an estimate of the cost to accomplish said property maintenance in accordance to the notice of violation sent to the property owner; and

WHEREAS, Jerry Nagowsky, Bank of America, NA, 475 Crosspoint Parkway, New York, NY 14068 has been served the Notice of Violation on the property located at Block 2004, Lot 7.01 also known as 93 Woodcliff Avenue; and

WHEREAS, the total cost of the tax lien is $2,800.00 with a weekly maintenance fee thereafter of $50.00 per week.

NOW, THEREFORE, BE IT RESOLVED that the Mayor and Council of the Borough of Woodcliff Lake approves the expenses and costs of the maintenance on this property, whereupon the same shall become a lien against the premises, collectible as provided by law.

BE IT FURTHER RESOLVED that a copy of this Resolution will be filed with the Tax collector who shall be responsible for the collection and a copy of the report and Resolution shall be sent by certified mail, return receipt requested, to the owner.

Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia

Amendment to Pistol Range Agreement Between the Borough of Park Ridge and the Boroughs of Woodcliff Lake and Montvale

WHEREAS, the parties have previously entered into a written Agreement for shared services of the park Ridge pistol Range; and

WHEREAS, the parties desire to amend and modify the aforesaid Agreement.

NOW, THEREFORE, in consideration of the mutual promises and covenants herein contained intending to be legally bound, the parties do hereby agree as follows:

1. The Agreement shall be amended to provide for a one (1) year renewal term from January 1, 2010 to December 31, 2010. This agreement will automatically renew for successive addition one (1) year terms unless any party gives (30) days prior written notice of its intent to terminate.

2. During the course of Agreement, any party may terminate this Agreement if the other party materially breaches any term or condition herein or fails in any material way to perform any obligation hereunder and any such breach or failure is not cured or rectifies within thirty (30) days after the party giving notice shall have given written notice thereof; provided, that the cause of the notice to terminate shall be stated in detail in such notice and further provided, that no such notice shall be given until the parties have conferred and have diligently attempted to find reasonable methods of correcting the condition.

3. All provisions of the agreement, as amended, shall remain in full force and effect, except to the extent specifically amended herein.

Bader Camella Glaser Hoffman Howley Rosenblatt LaPaglia

................
................

In order to avoid copyright disputes, this page is only a partial summary.

Google Online Preview   Download