ROLL CALL Munk, Love, Melo, Schwartz, CP Schaer

Size: px
Start display at page:

Download "ROLL CALL Munk, Love, Melo, Schwartz, CP Schaer"

Transcription

1 WORK-SESSION WAS HELD ON THURSDAY JANUARY 11, 2018 AT 5:30 PM IN THE CITY COUNCIL CHAMBERS FIRST FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ. Amada D. Curling, City Clerk read the following notice into record: IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS PROVIDED VIA FAX TO THE HERALD NEWS AND PUBLISHED ON JANUARY 6, 2018 AND PLACED ON THE CITY HALL BULLETIN BOARD BY THE OFFICE OF THE CITY CLERK: PURSUANT TO THE OPEN PUBLIC MEETINGS ACT, BE ADVISED THAT THE CITY COUNCIL OF THE HAS RE-SCHEDULED THEIR WORK SESSION AND REGULAR MEETING SCHEDULED OF JANUARY 9, 2018 TO THURSDAY, JANUARY 11, 2018 WORK SESSION TO BE HELD AT 5:30 PM FOLLOWED BY THE REGULAR MEETING OF THE CITY COUNCIL AT 7:00P.M, IN THE COUNCIL CHAMBERS, FIRST FLOOR, 330 PASSAIC STREET, PASSAIC, NEW JERSEY ROLL CALL AYES: ABSENT: Munk, Love, Melo, Schwartz, CP Schaer Garcia, Polanco ALSO PRESENT: Hon. Hector C. Lora, Mayor, Ricardo Fernandez, Business Administrator, William Maslow, City Attorney. Council President in the chair: Council President Schaer opened the work session with an informal review and discussion regarding agenda items Council reviewed the following addendums and items to the Agenda: Addendum ITEM NO. 58A. Resolution Authorizing The Application For Grant from the State of New Jersey, Division of Criminal Justice, for the Safe and Secure Communities Act Grant Program Addendum ITEM NO. 58B. Resolution Re-appointing Members to the Zoning Board of Adjustment. Councilwoman Polanco and Councilman Garcia took their seat on the dais Council reviewed each item on the agenda until 7:00p.m

2 PUBLIC MEETING OF THE CITY COUNCIL OF THE WAS HELD ON THURSDAY JANUARY 11, 2018 AT 7:00 P.M. IN THE COUNCIL CHAMBERS IN CITY HALL Amada D. Curling, City Clerk read the following notice into record: IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS PROVIDED VIA FAX TO THE HERALD NEWS AND PUBLISHED ON JANUARY 6, 2018 AND PLACED ON THE CITY HALL BULLETIN BOARD BY THE OFFICE OF THE CITY CLERK: PURSUANT TO THE OPEN PUBLIC MEETINGS ACT, BE ADVISED THAT THE CITY COUNCIL OF THE HAS RE-SCHEDULED THEIR WORK SESSION AND REGULAR MEETING SCHEDULED OF JANUARY 9, 2018 TO THURSDAY, JANUARY 11, 2018 WORK SESSION TO BE HELD AT 5:30 PM FOLLOWED BY THE REGULAR MEETING OF THE CITY COUNCIL AT 7:00P.M, IN THE COUNCIL CHAMBERS, FIRST FLOOR, 330 PASSAIC STREET, PASSAIC, NEW JERSEY ON CALL OF THE ROLL THE FOLLOWING COUNCIL MEMBERS RESPONDED: ROLL CALL AYES: ABSENT: Munk, Melo, Garcia, Polanco, Schwartz, CP Schaer Love ALSO PRESENT: Hon. Hector C. Lora, Mayor, Ricardo Fernandez, Business Administrator, William Maslow, City Attorney Invocation was rendered by Hon. Councilwoman Melo followed by the Pledge of Allegiance Council President in the chair Councilman Love took his seat on the dais. Council Meeting Minutes for December 21, 2017, submitted for approval. Upon motion made by Councilwoman Polanco and seconded by Councilman Garcia the aforementioned meeting minutes were approved. ROLL CALL AYES: Munk, Love, Melo, Polanco, Garcia, Schwartz, CP Schaer, Council President Schaer opened the public portion of the Meeting with the following statement for the record: In Accordance with the Open Public Meetings Act (N.J.S.A. 10:4-1 et seq.). The Council opens every public meeting for comments of the public. However, in accordance with N.J.S.A. 10:4-12 nothing in this Act shall be construed to limit the discretion of a public body to permit, prohibit or regulate the active participation at any meeting, Therefore, the City Council will not entertain any comments from persons who communicate obscene material, make statements which are considered bias 2

3 intimidation in which any person attempts to intimidate any individual or group because of race, color, religion, handicap, sexual orientation or ethnicity or makes personally offensive or abusive, defamatory or profane comments, comments intending to harass or speak any offensive or abusive language. The person who makes these statements will relinquish their allotted five minutes for public discussion. HEARING OF CITIZENS Jeffrey Dowd, 443 Howard, Passaic Chapter of NAACP Question re judges where is the ordinance when and where was the ordinance for first and second reading, was there a presiding judge reducing from 3 judges to 2, and was there an ordinance back from 2 judges to 3 judges. Joe Conoscenti, 170 Broadway 104 Broadway and Greg broken parking meter not fixed after 2 months At Broadway and Grove, homeless man in housing, but storm drain is still full of garbage Third ward park skating rink has Green acres been notified on project. Sign says skate at your own risk it s a public park Cameras needed on Broadway/Grove and Broadway/Paulison capital funding or homeland security funding for camera Thanks Mayor Lora, police, ambulance, and volunteers for taking homeless of the street for cold weather Jeanette Santana, 187 Boulevard Thanks Mayor for skating rink. Many children happy with it. Thanks for taking care4 of the homeless Hurts to see you and your family attacked Changes of Board of Education Boulevard and Passaic avenue very dangerous area; Lincoln middle school changing to Can we put 4 way stop sign or blinking light and officer there during school opening and closing Hard to maneuver carriage because property owners are4 not cleaning the snow off sidewalks Steve Siklosi, 23 Orchard Street #6 food establishments before public hearing, what is status #29 storage of vehicles concerned about renewal of contract; when car was towed, Venieri charges for entire day; suggestion to put something in ordinance that it be a 24 hour period rather a full day of storage. When fees paid, Venieri gives a annual receipt, no itemization. 30 engineering serviced- engineer will outside firm act on our behalf to do negotiations on behalf of city #55 payroll who does it now? What do we pay? Judges going from 3 to 2 and back to 3 judges only 2 prosecutors, with increased caseload, will there now be another prosecutor Lisa Amelman, 25 Edgewood Avenue Cliftobn (home) and 157 Prospect St, Passaic (business) No high speed internet business district no Optimum or FIOS yet, only DSL 3

4 663 building construction workers took away parking from resident and business owners of the area. After ample opportunity given and no one else responding on a motion by Councilman Garcia and seconded by Councilwoman Polanco the public portion of the meeting was adjourned ROLL CALL AYES: Munk, Love, Melo, Polanco, Garcia, Schwartz, CP Schaer, ORDINANCES FOR SECOND AND FINAL READING (PUBLIC HEARING REQUIRED) Council President Schaer called up for the second and final reading Ordinance entitled: ORDINANCE NO ORDINANCE AMENDING THE CITY CODE OF THE, CHAPTER 149 FOOD ESTABLISHMENTS, ARTICLE III MOBILE FOOD ESTABLISHMENTS AND CHAPTER 211 PEDDLING, SOLICITING, AND CANVASSING Councilman Love moved a public hearing to be held on Ordinance. Motion was seconded by Councilwoman Polanco, So Ordered. The Council President then announced that all interested parties would be given an opportunity to be heard for or against the adoption of the Ordinance ROLL CALL AYES: Munk, Love, Melo, Polanco, Garcia, Schwartz, CP Schaer, After ample opportunity given and no one responding on a motion by Councilman Love and seconded by Councilman Garcia the public portion of the meeting was closed ROLL CALL AYES: Munk, Love, Melo, Polanco, Garcia, Schwartz, CP Schaer, Councilwoman Polanco moved the ordinance be adopted on second reading and final passage which motion was seconded by Councilwoman Melo and adopted upon a call of the roll. ROLL CALL AYES: Munk, Love, Melo, Polanco, Garcia, Schwartz, CP Schaer, 4

5 COMMUNICATIONS AND PETITIONS: THE FOLLOWING ITEMS WERE VOTED ON BY ONE MOTION On a motion by Councilman Love and seconded by Councilman Garcia the following communications and petitions were received placed on file and approval granted Amada D. Curling, City Clerk, submitting request for a cash bond refund to Church of God Prophecy, Madison Street, Passaic, in the amount of $ for their Health Fair, held on August 12, Selena Restaurant, 272 Passaic Avenue, submitting application to renew their Entertainment License for the year (With Conditions ) ROLL CALL AYES: Munk, Love, Melo, Polanco, Garcia, Schwartz, CP Schaer, ALL MATTERS LISTED HEREUNDER ARE CONSIDERED ROUTINE IN NATURE AND WILL BE ENACTED BY ONE MOTION ANY COUNCIL MEMBER MAY REQUEST THAT AN ITEM BE REMOVED FOR SEPARATE CONSIDERATION. On a motion by Councilwoman Polanco and seconded by Councilman Garcia the following communications and petitions were received placed on file and approval granted Millenium Strategies 2017 Annual Activity Report. Passaic Parking Authority, submitting notice of their 2018 annual meeting dates. Passaic Alcoholic Beverage Control Board, submitting notice of their January 17, 2018 Re-Organization meeting. Self-Insurance Fund of the City of Passaic, submitting notice of their 2018 meetings. Passaic Redevelopment Agency, submitting notice of their 2018 meeting dates. Housing Authority of the City of Passaic, submitting notice of their 2018 meetings. Public Entity Joint Insurance Fund, submitting notice of their December 19, 2017 meeting. I-LSRP, submitting correspondence re: Unrestricted Use ROA-AOC NJDEP PI# (JRM Industries Inc., (1 Mattimore Street, New Jersey 07055) Envirotatctics, submitting correspondence re: Remedial Action Protectiveness/ Biennial Certification forms- Soil and Ground Water- Temco National Corp aka Wendt-Bristol Health, 125 South Street, Passaic, Block 1030, Lot 23, PI

6 Passaic Valley Sewerage Commission, submitting correspondence re: Sewer Use Permit # Passaic Valley Water Commission, submitting the following: Notice of their December 20, Minutes of their November 20, North Jersey District Water Supply Commission, submitting the following: Notice and Agenda of their December 20, Notice of their 2018 meeting dates Budget of the NJDWSC Minutes of their November 22, 2017 meeting 15a. Borough of Franklin Lakes, submitting resolution entitled Resolution No Mutual Aid Fire Department. ROLL CALL AYES: Munk, Love, Melo, Polanco, Garcia, Schwartz, CP Schaer, RESOLUTIONS: THE FOLLOWING RESOLUTION WAS TAKEN OFF THE AGENDA RESOLUTION AUTHORIZING CLOSED EXECUTIVE SESSION OF THE CITY COUNCIL OF PASSAIC ON PASSAIC ON JANUARY 11, 2018 AT 5:30 PM OR ANYTIME THEREAFTER TO DISCUSS PENDING LITIGATION, CONTRACT NEGOTIATIONS AND PERSONNEL MATTERS. THE FOLLOWING ITEMS WERE VOTED ON BY ONE MOTION On a motion by Councilman Love and seconded by Councilwoman Polanco the following RESOLUTIONS WERE OFFERED FOR ADOPTION Resolution No RESOLUTION-TEMPORARY BUDGET CALENDAR YEAR 2018 WHEREAS, NJSA 40A:4-19 of the Local Budget Act provides that the Temporary appropriations should be made prior to the adoption of the CY2018 current operating budget as well as Sewer Utility budget, for the purpose and the amounts required, and WHEREAS, the date of this resolution is within the first 30 days of the fiscal year, and 6

7 WHEREAS, the total appropriations in the FY2017 budget, exclusive of any appropriation made for interest and debt redemption charges, capital improvement and public assistance in the said budget is the sum of $82,522,378.00, and Sewer utility budget is the sum of $5,646,378.00, and WHEREAS, 26.25% of the total appropriation in the FY2016 budget, exclusive of any appropriation made for interest and debt redemption charges, capital improvement and public assistance in the said budget is the sum of $21,662,124.00, and $1,482,174.00, and NOW,THEREFORE BE IT RESOLVED by the governing body of City of Passaic, County of Passaic, State of New Jersey, that the following temporary appropriations be made; and BE IT FURTHER RESOLVED that a certified copy of this resolution be transmitted to the Chief Financial Officer of the City of Passaic, Passaic County, New Jersey. RESOLUTION AUTHORIZING ANNUAL TAX SALE RESOLUTION # WHEREAS, Chapter 99 of the Public Laws of 1997 of the State of New Jersey (P.L. 1997, c.99) was enacted on May 12, 1997; and WHEREAS, P.L. 1997, c.99 permits municipalities to hold a tax lien sale for arrearages in real property taxes and other liens or charges, after the eleventh day of the eleventh month of the calendar year upon passage of a Resolution permitting the same, by the Governing Body; and WHEREAS, the calendar year for the City of Passaic begins on January 1 and ends on December 30; NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Passaic, Passaic County, New Jersey, as follows: 1. In accordance with P.L. 1997, c.99 (N.J.S.A. 54:5-19), the City of Passaic, hereby directs that for unpaid real property taxes or other municipal liens or charges, or any part thereof in arrears as of the eleventh day of the eleventh month of the current calendar year, the Tax Collector shall, subject to the provisions of N.J.S.A. 54:5-19, enforce the lien by selling the property, pursuant to law, provided that the sale is conducted no earlier than in the last month of the calendar year, but not later than December 30, of the current fiscal year. 2. Such sale shall include only such unpaid taxes or other municipal liens or charges as were in arrears in the current calendar 7

8 year. RESOLUTION NO A RESOLUTION DESIGNATING THE OFFICIAL BANK ACCOUNTS AND THE OFFICIAL DEPOSITORIES FOR SUCH BANK ACCOUNTS OF THE BE IT RESOLVED by the City Council of the City of Passaic that: The following bank accounts, at their respective depositories of The City of Passaic shall be continued and shall be as follows: PNC BANK Current Account Trust Account Capital Account Dog Trust Account Defense Bond Account Primary General Election Account Sewer Capital PNC Grant Account PNC Claims Account VALLEY NATIONAL BANK Current Account Redemption Account EMS Billing Account Problem Solving Account FLEX Plan D&H Alternative Solutions, Inc. Worker s Compensation Emergency Solutions Grant Account Municipal Court Account Credit card account CAPITAL ONE Agency Account Current Account Community Development Block Grant Account Salary Account Tax Sale Premium Account Specialty Claims Management Liability Utility Operations Regional Contribution Agreement Savings Account Payroll Account Municipal Court Account Credit card account TD BANKNORTH Escrow Account Norwood RCA Account Recreation Officials Fee BANCO POPULAR Current Account City of Passaic Grant Fund City of Passaic Claims Fund RESOLUTION # RESOLUTION AUTHORIZING THE EXECUTION OF A COLLABORATION AGREEMENT BETWEEN THE COUNTY OF PASSAIC AND THE CITY OF CLIFTON, THE, THE CITY OF PATERSON, THE CITY OF CLIFTON HOUSING AUTHORITY, THE HOUSING 8

9 AUTHORITY, AND THE CITY OF PATERSON HOUSING AUTHORITY TO PERFORM THE FY ASSESSMENT OF FAIR HOUSING (AFH) WHEREAS, the County of Passaic submitted the Five Year Consolidated Plan for the period of FY to the US Department of Housing and Urban Development (USHUD); and WHEREAS, the US Department of Housing and Urban Development (HUD) has extended the date that the County of Passaic Five Year Consolidated Plan is due until Fiscal Year 2019 to permit the implementation of an Assessment of Fair Housing in collaboration with the City of Clifton, City of Passaic, City of Paterson, City of Clifton Housing Authority, Passaic County Housing Agency, City of Passaic Housing Authority, and City of Paterson Housing Authority (the Program Participants); and WHEREAS, the County of Passaic has been designated by HUD as the Consortium Leader; and WHEREAS, the Consortium Leader and all of the Program Participants are subject to the affirmatively furthering fair housing requirements found at 24 CFR through and are required to submit an Assessment of Fair Housing (AFH) to HUD; and WHEREAS, the US Department of Housing and Urban Development (HUD), encourages program participants to collaborate between and among Public Housing Agencies (PHAs), and local governments to conduct and submit a single Assessment of Fair Housing through either a joint or regional AFH as noted in 24 CFR and 5.156; and WHEREAS, the Consortium Leader and the Program Participants wish to collaborate to submit the AFH; and WHEREAS, the County of Passaic as the Consortium Leader of the collaboration will be responsible for submitting the joint regional AFH on behalf of all the collaborating Program Participants; and WHEREAS, the Collaborating Program Participants shall, to the extent practicable, align their consolidated plan program year start date(s) and/or PHA plan fiscal year beginning date(s) in accordance with the regulations at 24 CFR 91.10, for consolidated plan program participants, or 24 CFR part 903, for PHAs and if alignment of program year(s) or fiscal year(s) is not possible, the AFH will be submitted in accordance with the lead entity s consolidated plan program year start date; and WHEREAS, the Consortium Leader issued a public solicitation for qualified organizations to perform the joint/regional AFH, in accordance with Fair and Open procedures as established in the Pay-to-Play Law, N.J.S.A. 19:44A-20.4, et seq., to select a consultant to assist in the preparation of the AFH, and input on the selection of the consultant was sought from Program Participants; and WHEREAS, the costs of implementing the AFH will be shared by all parties with the cost allocation based upon the amount of work to be implemented on behalf of each entitlement community 9

10 and PHA as incorporated in the response to the Request for Proposal by the selected consultant; and WHEREAS, the County will invoice each Program Participant on a quarterly basis throughout the 12 month study period; and WHEREAS, all collaborating Program Participants will participate in the completion of the AFH and the responsibilities of each of the Program Participants include: Provide a list of stakeholders for interviews and assist in scheduling interviews. Advertise any public meetings, online surveys, etc. Provide data requested All Program Participates shall update their Public Participation Plan, now referred to as the Citizen Participation Plan. Complete a timely review of the AFH document and secure necessary approvals from City Councils and/or Boards of Directors Provide technical assistance, as necessary, to amend the AFH should the AFH not be accepted by HUD Assist in the analysis and development of any applicable joint goals and priorities to be included in the AFH; and WHEREAS, this matter was discussed at the Freeholder Planning and Economic Development Committee meeting on December 19, 2017 and was recommended to the full Board for approval; NOW, THEREFORE, BE IT RESOLVED, by the Board of Chosen Freeholders of the County of Passaic that the attached Collaboration Agreement between the County of Passaic and the Program Participants: the City of Clifton, City of Passaic, City of Paterson, City of Clifton Housing Authority, Passaic County Housing Agency, City of Passaic Housing Authority, and City of Paterson Housing Authority be approved; and BE IT FURTHER RESOLVED that the Freeholder Director is hereby authorized to act as the authorized representative of the County of Passaic and execute all documents and certifications; and BE IT FURTHER RESOLVED that the Clerk to the Board is hereby directed to file a copy of the Collaboration Agreement with the minutes of this meeting and forward a fully executed copy to the U.S. Department of Housing and Urban Development. RESOLUTION # RESOLUTION CASH MANAGEMENT PLAN WHEREAS, NJ.S. 40A:5-14, Local Fiscal Affairs Law, requires that each municipality adopt a Cash Management Plan designed to assure the deposit, investment and proper disbursement of local funds; now, therefore, be it RESOLVED, that the Municipal Council of the City of Passaic does hereby adopt the following Cash Management Plan: 10

11 A. DESIGNATION OF DEPOSITORIES The following institutions are designated as permissible depositories for the deposit of City funds: BANCO POPULAR CAPITAL ONE PNC BANK TD BANKNORTH VALLEY NATIONAL BANK All depositories must conform to the Governmental Unit Deposit Protection Act ("GUDPA"), and shall provide a Notification of Eligibility from the State of New Jersey, Department of Banking, on a semi-annual basis. In addition, designated depositories shall maintain maximum FDIC or FSLIC coverage of all City funds on deposit. B. DEPOSIT OF FUNDS All funds shall be deposited within forty-eight (48) hours of receipt, in accordance with NJ.S. 40A:5-15, into appropriate fund operating accounts. Interest bearing operating and capital accounts shall be regularly monitored for the availability of funds for investment. Debt Service and Trust accounts shall be maintained in accordance with Federal and State statutes regulating such funds. Payroll, Developers' Escrow deposits and other agency funds, which represent funds of individuals and other organizations held by the City, shall be deposited in regular, interest bearing checking accounts unless applicable State statutes direct otherwise. Grant funds shall be deposited in accordance with regulations of the granting government or agency. C. INVESTMENT INSTRUMENTS AND PROCEDURES The City may purchase those investments permitted in NJ.S. 40A:5-15.l, which include: United States Treasury Bonds, Notes and Bills United States Government Agency and Instrumentality Obligations New Jersey Arbitrage Rebate Management Fund Savings Bank Deposits and Certificates of Deposit State of New Jersey Cash Management Fund The City may purchase other obligations approved by the Division of Investment of the Department of Treasury for investment by local units. Investments shall be limited to a maturity of not more than one year 1 unless a longer term is permitted by applicable Federal or State regulations. Allowable investments with maturities which extend beyond the end of the City's fiscal year shall be permitted. The purchase of Certificates of Deposit shall be made based on the availability of funds for investment and the analysis of projected cash flows. D. DISBURSEMENT OF FUNDS All funds shall be disbursed as authorized and directed by the Municipal Council, except that the Chief Financial Officer shall have the authority to make the following disbursements prior to receiving the approval of the Municipal Council: 11

12 County Taxes Debt Service Insurance Premiums Interfunds Petty Cash Reimbursements Utility Expenses Payroll Withholding Amounts Postage Purchase of Investments Salaries and Wages School Taxes Statutory Expenses Any disbursements made prior to Municipal Council approval shall be listed and included in the Payment of Bills for the first available council meeting following said disbursement for Municipal Council approval. Disbursements shall be executed via electronic wire transfer of funds by the Chief Financial Officer, or designated staff member, when that method of payment will result in an operating and/or financial benefit to the City. E. PETTY CASH FUND Reimbursements for expenditures through the Petty Cash Fund shall be made within the limits approved by the Director of the Division of Local Government Services. The Petty Cash Fund shall be maintained in accordance with N.J.S. 40A:5-21. Individual reimbursements from the Petty Cash Fund shall not exceed $50 per item. The following Petty Cash Funds shall be maintained: City Clerk $300 Fire Department $250 Police Department $200 Public Works $250 F. BONDING The following officials shall be covered by surety bonds; said surety bonds to be examined by the independent auditor to insure their proper execution: Chief Financial Officer Tax Collector City Clerk Treasurer Municipal Court Staff members of the Department of Finance and Tax Collection not covered by separate surety bonds shall be covered by a Public Employee's Faithful Performance Bond. G. COMPLIANCE The Cash Management Plan of the City of Passaic shall be subject to the approval of the City's Legal Counsel, and shall be subject to the annual audit, conducted pursuant to N.J.S. 40A:5-4. As stated in N.J.S. 40A:5-l4, the official(s) charged with the custody of City funds shall deposit them as instructed by this Cash Management Plan, and shall thereafter be relieved of any liability or loss due to the insolvency or closing of any designated depository. If, at any time, this Cash Management Plan conflicts with any regulation of the State of New Jersey, or any department thereof, the applicable State regulations shall apply. 12

13 RESOLUTION NO RESOLUTION AWARDING CONTRACT FOR MCDANOLD'S BROOK FLOOD CONTROL PROJECT PHASE 4 WHEREAS, bids were received by the Director of Purchasing on Thursday, December 21, 2017 for McDanold s Brook Flood Control Project Phase 4; and WHEREAS, bids were received as per the attached; and WHEREAS, in addition to the attached, bids were picked up by the following, none of whom submitted bids: V & K Construction Titan Property Maintenance CMD Edison, NJ Garwood, NJ Norcorss, GA WHEREAS, it is the recommendation of Boswell Engineering that the lowest responsible, responsive bidder, CMS Construction, Inc. of Plainfield, NJ be awarded the contract in the amount of $ 1,017, inclusive of Alternate Bid A (Walkng Paths). NOW THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the contract for McDanold Brook Flood Control Project Phase 4 be awarded to CMS Construction, Inc. of Plainfield, NJ in the amount of $ 1,017, for Phase 4. BE IT FURTHER RESOLVED that the Mayor and City Clerk are authorized to execute a contract for the above on a form approved by City Attorney. CERTIFICATION OF FUNDS Funds for the above are available in CDBG-DR Account #G DR MB - $ 923,732.90, Open Space Acct #G OS W $ 54,749.70, Green Acres, Acct #G GA MB- $38, RESOLUTION # RESOLUTION AUTHORIZING A CHANGE ORDER TO A CONTRACT BETWEEN THE AND CMS CONSTRUCTION FOR MCDONALD BROOK FLOOD CONTROL PROJECT PHASE 1 & 2 WHEREAS, on April 5, 2016 the City Council of the City of Passaic adopted Resolution # (attached), approving a contract with CMS Construction in the amount of $2,100, for McDanold Brook Flood Control Project Phase 1 & 2; and WHEREAS, on June 27, 2017 the City Council of the City of Passaic adopted Resolution # (attached) approving a change order in the amount of $101, resulting in a revised contract amount of $2,202,008.90; and 13

14 WHEREAS, a change order is necessary because of final as-built quantities, which increased the contract by an additional $10, resulting in the revised contract amount of $2,212, NOW THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the change order to the contract between the City of Passaic and CMS Construction for McDanold Brook Flood Control Project Phase 1 & 2 is ratified and accepted, adjusting the final contract price to the revised total amount of $2, BE IT FURTHER RESOLVED that the City is hereby authorized to execute this Change Order on a form approved by City Attorney and that the Change Order be filed in the City Clerk s Office. CERTIFICATION OF FUNDS Funds for the above are available in Green Acres 2015 Account #G GA MB. RESOLUTION # RESOLUTION AUTHORIZING A CHANGE ORDER TO A CONTRACT WITH YOUR WAY CONSTRUCTION FOR JOHN STREET SANITARY SEWER IMPROVEMENTS WHEREAS, on August 8, 2017, the City Council of the City of Passaic adopted Resolution # (attached) approving a contract with Your Way Construction in the amount of $87, for John Street Sanitary Sewer Improvements ; and WHEREAS, a change order in the amount of $11, is necessary due to an emergency storm sewer repair between John Street and Howard Avenue along NJ Transit Right of Way resulting in a revised contract amount of $98, NOW THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the change order to the contract between the City of Passaic and Your Way Construction is ratified and accepted, adjusting the contract to the revised total amount of $ 98, BE IT FURTHER RESOLVED that the City is hereby authorized to execute this Change order on a form approved by the City Attorney and that the Change Order be filed in the City Clerk s Office. CERTIFICATION OF FUNDS Funds for the above are available in Acct. # ER. 14

15 RESOLUTION # RESOLUTION APPROVING EMERGENCY SANITARY SEWER REPAIR ON LODI STREET WHEREAS, on December 19, 2017 there was an emergency sanitary sewer repair on Lodi Street; and WHEREAS, it was the determination of the City Engineer, Olga Garcia, that this collapse posed a serious potential for a health hazard; and WHEREAS, a quotation was obtained; and WHEREAS, John Garcia Construction Company, Inc. of Clifton, NJ was hired to repair this sanitary sewer in the amount of $23,390.52; and WHEREAS, emergency purchases and contracts may be negotiated and awarded without public advertising for bids pursuant to N.J.S.A. 40A:11-6; and NOW THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that payment to John Garcia Construction Company, Inc. of Clifton, NJ is hereby authorized. CERTIFICATION OF FUNDS Funding for the above is available in Sewer Account - # ER. RESOLUTION # RESOLUTION AUTHORIZING THE, DEPARTMENT OF HUMAN SERVICES, PASSAIC MUNICIPAL ALLIANCE TO APPLY FOR GRANT FUNDING, KNOWN AS A STRATEGIC PLAN, FROM THE COUNTY OF PASSAIC, DIVISION OF ALCOHOLISM, DRUG ABUSE AND ADDICTION SERVICES FOR THE PREVENTION, EDUCATION AND/OR PUBLIC AWARENESS ACTIVITIES RELATED TO ALCOHOL/ DRUG ABUSE AND ADDICTION WHEREAS, the Governor s Council on Alcoholism and Drug Abuse established the Municipal Alliances for the Prevention of Alcoholism and Drug Abuse in 1989 to educate and engage residents, local government and law enforcement officials, schools, nonprofit organizations, the faith community, parents, youth and other allies in efforts to prevent alcoholism and drug abuse in communities throughout New Jersey. WHEREAS, The City Council of the City of Passaic, County of Passaic, State of New Jersey recognizes that the abuse of alcohol and drugs is 15

16 a serious problem in our society amongst persons of all ages; and therefore has an established Municipal Alliance Committee; and, WHEREAS, the City Council further recognizes that it is incumbent upon not only public officials but upon the entire community to take action to prevent such abuses in our community; and, WHEREAS, the City Council has applied for funding to the Governor s Council on Alcoholism and Drug Abuse through the County of Passaic; NOW, THEREFORE, BE IT RESOLVED by the City of Passaic, County of Passaic, State of New Jersey hereby recognizes the following: 1. The City Council does hereby authorize submission of a strategic plan for the Passaic Municipal Alliance grant for the period of July 1, 2018 to June 30, 2019 (FY2019) in the amount of: DEDR $ 39, Cash Match $ 9, In-Kind $ 29, The City Council acknowledges the terms and conditions for administering the Municipal Alliance grant, including the administrative compliance and audit requirements. RESOLUTION # RESOLUTION AUTHORIZING THE TO ENTER INTO A CONTRACT WITH BENECARD SERVICES, LLC FOR PRESCRIPTION PLAN WHEREAS, pursuant to N.J.S.A. 19:44A-20.4, et. seq. (Pay to Play Law ) contracts for insurance services are exempt from using the fair and open process; and WHEREAS, the City of Passaic is contractually bound to provide an employee prescription plan; and WHEREAS, the City of Passaic s insurance broker recommends that the City continue with Benecard Services, LLC; and WHEREAS, the attached contract will be for the period of January 1, 2018 to December 31, NOW THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the City is hereby authorized to enter into the attached contract with Benecard Services, LLC to provide an employee prescription plan for the period of January 1, 2018 to December 31,

17 BE IT FURTHER RESOLVED that the Mayor and City Clerk are authorized to execute the agreement. RESOLUTION # RESOLUTION AUTHORIZING A SHARED SERVICE AGREEMENT WITH THE COUNTY OF PASSAIC FOR TRANSPORTATION SERVICES FOR SENIOR CITIZEN AND HANDICAPPED RESIDENTS WHEREAS, the City of Passaic is desirous of utilizing the County of Passaic s Para-Transit vehicles for the purpose of providing transportation services to the elderly and handicapped residents of the City of Passaic; and WHEREAS, the City of Passaic and County of Passaic wish to enter into the attached Shared Services Agreement for the utilization of such vehicles pursuant to N.J.S.A. 40:8A-1, et seq.; and WHEREAS, under such Shared Service Agreement, the County of Passaic agrees to make four (4) vehicles available to the City of Passaic for the period of January 1, 2017 through December 31, 2017 and also agrees to pay the City of Passaic a sum not to exceed $60, for reimbursement of costs incurred by the City of Passaic in hiring and maintaining drivers for such vehicles; and WHEREAS, the City of Passaic, in exchange for the use of such vehicles, agrees maintain the level of services that existed on or about December 31, 2005 and to provide all non-emergency medical transportation for its senior and handicapped citizens; and WHEREAS, the County of Passaic shall also adopt a Resolution authorizing it to enter into the attached Shared Services Agreement for the period of January 1, 2017 through December 31, NOW THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the City of Passaic is hereby authorized to enter into the attached Shared Services Agreement with the County of Passaic for the use of four (4) Para-Transit vehicles by the City of Passaic for the period of January 1, 2017 through December 31, 2017 and subject to the terms and conditions thereof; and BE IT FURTHER RESOLVED that the Mayor and City Clerk shall execute the Shared Services Agreement attached hereto; and BE IT FURTHER RESOLVED that copies of this Resolution and a copy of the executed Shared Services Agreement shall be forwarded to the County of Passaic to commence the Shared Services Agreement; and 17

18 BE IT FURTHER RESOLVED that a copy of this Resolution and a copy of the executed Amended Shared Services Agreement shall be forwarded to the Division of Local Government Services pursuant to N.J.S.A. 40A:65-4. RESOLUTION # RESOLUTION AWARDING CONTRACT FOR TOWING AND STORING OF VEHICLES WHEREAS, the Director of Purchasing received bids on Wednesday, January 3, 2018, for Towing and Storage of Vehicles; and WHEREAS, bids were received as per the attached; and WHEREAS, in addition to the attached, specifications were downloaded from the City of Passaic s website none of whom submitted bids: Vitos Towing Deltek Prime Vendor Passaic, NJ Herndon, VA Wilmington, NC WHEREAS, the lowest responsible, responsive bid was received from Raineri s Service Station of Passaic, NJ; and WHEREAS, it is the recommendation of the Administration that the contract be awarded to Raineri s Service Station of Passaic, NJ for a Three (3) year period with the option to be exercised by the City of Passaic, as they determine, to extend the contract for an additional two (2) One (1) year term or One (1) Two (2) year terms at the same terms and conditions as the original contract. NOW THEREFORE BE IT RESOLVED, by the City Council of the City of Passaic that the contract for Towing and Storage of Vehicles be awarded to Raineri s Service Station of Passaic, NJ for a Three (3) year period with the option to be exercised by the City of Passaic, as they determine, to extend the contract for an additional two (2) One (1) year term or One (1) Two (2) year terms at the same terms and conditions as the original contract. BE IT FURTHER RESOLVED that the Mayor and the City Clerk are authorized to execute a contract for the above on a form approved by Corporation Counsel. 18

19 RESOLUTION # RESOLUTION AWARDING CONTRACT FOR PROFESSIONAL ENGINEERING SERVICES FOR THE DIVISION OF ENGINEERING WHEREAS, proposals were received by the Director of Purchasing on Wednesday, January 3, 2018 for Professional Engineering Services for the Division of Engineering; and WHEREAS, the proposals were solicited through a fair and open process in accordance with N.J.S.A. 19:44A-20.4 et.seq; and WHEREAS, proposals were received as per the attached; and WHEREAS, in addition to the attached, proposals were downloaded from the City of Passaic s website, none of whom submitted proposals: Pennoni Keller & Kirkpatrick KS Engineers Haddon Heights, NJ Morris Plains, NJ Newark, NJ D & B Engineers Prime Vendor Deltek Woodbury, NY Wilmington, NC Herndon, VA The Spearhead Group Houston, TX Skylands Engineering Sparta, NJ WHEREAS, the evaluation Committee reviewed the proposals received and recommends that the contract for Professional Engineering Services for the Division of Engineering be awarded to Edwin Reimon, P.E. of Lyndhurst, NJ in an amount not to exceed $52, for engineering services and an hourly rate of $84.00/hr. for Zoning and Planning Board Applicants. NOW THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the contract for Professional Engineering Services for the Division of Engineering be awarded to Edwin Reimon, P.E. in an amount not to exceed $52, services and an hourly rate of $84.00/hr. for Zoning and Planning Board Applicants. BE IT FURTHER RESOLVED that the Mayor and City Clerk are authorized to execute a contract on a form approved by City Attorney. CERTIFICATION OF FUNDS Funds for the above are available in Engineering 2018 OE Budget Contractual. 19

20 RESOLUTION # APPEAL CAPTIONED 30 HOWE REALTY LLC V. WHEREAS, 30 Howe Realty LLC has filed a Complaint in Tax Court under Docket Nos and challenging the assessment of real property designated as Block 2157, Lot 47 on the official Tax Map of the City of Passaic (the Property ) for the years 2016, 2017, and 2018; and WHEREAS, the parties have agreed to the attached Stipulation of Settlement under which Passaic shall reduce the 2016 assessment for the Property from $1,643, to $1,353,200.00; the 2017 assessment for the Property from $1,643, to $1,353,200.00; and, the 2018 assessment for the Property from $1,643, to $1,353,200.00; and WHEREAS, the approximate cash refund for 2016 is $9, and for 2017 is $10,112.30, for a total refund of $19,879.50; and WHEREAS, the attached Stipulation of Settlement has been reviewed and approved by the City s Tax Appeal Attorney and has been recommended by the Tax Assessor. NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the City of Passaic is hereby authorized to enter into the attached Stipulation of Settlement for the matter 30 Howe Realty LLC v. City of Passaic, Tax Court Docket Nos and , subject to the terms and conditions therein; and BE IT FURTHER RESOLVED that the City s Tax Appeal Attorney is hereby authorized and directed to execute the Stipulation of Settlement attached hereto as well as any other documents necessary to effectuate the purpose of this Resolution. RESOLUTION # APPEAL CAPTIONED WALGREEN CO. V. WHEREAS, Walgreen Co. has filed a Complaint in Tax Court under Docket Nos and challenging the assessment of real property designated as Block 4065, Lot 1.1 on the official Tax Map of the City of Passaic (the Property ) for the years 2016, 2017, and 2018; and WHEREAS, the parties have agreed to the attached Stipulation of Settlement under which Passaic shall reduce the 2016 assessment from $4,250, to $4,000,000.00; and 20

21 and WHEREAS, the approximate cash refund in this matter is $8,420.00; WHEREAS, the attached Stipulation of Settlement has been reviewed and approved by the City s Tax Appeal Attorney and has been recommended by the Tax Assessor. NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the City of Passaic is hereby authorized to enter into the attached Stipulation of Settlement for the matter Walgreen Co. v. City of Passaic, Tax Court Docket Nos and , subject to the terms and conditions therein; and BE IT FURTHER RESOLVED that the City s Tax Appeal Attorney is hereby authorized and directed to execute the Stipulation of Settlement attached hereto as well as any other documents necessary to effectuate the purpose of this Resolution. RESOLUTION # APPEAL CAPTIONED BANK OF AMERICA, N.A. V. WHEREAS, Bank of America, N.A. has filed a Complaint in Tax Court under Docket Nos challenging the assessment of real property designated as Block 1324, Lot 62 on the official Tax Map of the City of Passaic (the Property ) for the year 2016; and WHEREAS, the parties have agreed to the attached Stipulation of Settlement under which Passaic shall reduce the 2016 assessment for the Property from $294, to $265, with the application of the Freeze Act for 2017 and 2018; and and WHEREAS, the approximate cash refund in this matter is $1,987.95; WHEREAS, the attached Stipulation of Settlement has been reviewed and approved by the City s Tax Appeal Attorney and has been recommended by the Tax Assessor. NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the City of Passaic is hereby authorized to enter into the attached Stipulation of Settlement for the matter Bank of America, N.A. v. City of Passaic, Tax Court Docket No , subject to the terms and conditions therein; and BE IT FURTHER RESOLVED that the City s Tax Appeal Attorney is hereby authorized and directed to execute the Stipulation of Settlement attached hereto as well as any other documents necessary to effectuate the purpose of this Resolution. 21

22 RESOLUTION # APPEAL CAPTIONED NORTH 13 TH HOLDINGS LLC V. WHEREAS, North 13 th Holdings LLC has filed a Complaint in Tax Court under Docket No challenging the assessment of real property designated as Block 2148, Lot 8 on the official Tax Map of the City of Passaic (the Property ) for the year 2017; and WHEREAS, the parties have agreed to the attached Stipulation of Settlement under which Passaic shall reduce the 2017 assessment for the Property from $7,800, to $7,080,000.00; and, the 2018 assessment from $7,800, to $6,000,000.00; and and WHEREAS, the approximate cash refund in this matter is $25,106.40; WHEREAS, the attached Stipulation of Settlement has been reviewed and approved by the City s Tax Appeal Attorney and has been recommended by the Tax Assessor. NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the City of Passaic is hereby authorized to enter into the attached Stipulation of Settlement for the matter North 13 th Holdings LLC v. City of Passaic, Tax Court Docket No , subject to the terms and conditions therein; and BE IT FURTHER RESOLVED that the City s Tax Appeal Attorney is hereby authorized and directed to execute the Stipulation of Settlement attached hereto as well as any other documents necessary to effectuate the purpose of this Resolution. RESOLUTION # APPEAL CAPTIONED PB VREELAND ASSOCIATES LLC V. WHEREAS, PB Vreeland Associates LLC has filed a Complaint in Tax Court under Docket Nos challenging the assessment of real property designated as Block , Lot 1 on the official Tax Map of the City of Passaic (the Property ) for the year 2017; and WHEREAS, the parties have agreed to the attached Stipulation of Settlement under which Passaic shall reduce the 2017 assessment for the Property from $539, to $250,000.00, and the 2018 assessment for the Property from $539, to $250,000.00; and and WHEREAS, the approximate cash refund in this matter is $10,105.33; 22

23 WHEREAS, the attached Stipulation of Settlement has been reviewed and approved by the City s Tax Appeal Attorney and has been recommended by the Tax Assessor. NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the City of Passaic is hereby authorized to enter into the attached Stipulation of Settlement for the matter PB Vreeland Associates LLC v. City of Passaic, Tax Court Docket No , subject to the terms and conditions therein; and BE IT FURTHER RESOLVED that the City s Tax Appeal Attorney is hereby authorized and directed to execute the Stipulation of Settlement attached hereto as well as any other documents necessary to effectuate the purpose of this Resolution. RESOLUTION # APPEAL CAPTIONED MARCO KOPIC V. WHEREAS, Marco Kopic has filed a Complaint in Tax Court under Docket Nos challenging the assessment of real property designated as Block 3212, Lot 29 on the official Tax Map of the City of Passaic (the Property ) for the year 2017; and WHEREAS, the parties have agreed to the attached Stipulation of Settlement under which Passaic shall reduce the 2017 assessment for the Property from $331, to $231,900.00, and the 2018 assessment for the Property from $331, to $231,900.00; and and WHEREAS, the approximate cash refund in this matter is $3,487.00; WHEREAS, the attached Stipulation of Settlement has been reviewed and approved by the City s Tax Appeal Attorney and has been recommended by the Tax Assessor. NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the City of Passaic is hereby authorized to enter into the attached Stipulation of Settlement for the matter Marco Kopic v. City of Passaic, Tax Court Docket No , subject to the terms and conditions therein; and BE IT FURTHER RESOLVED that the City s Tax Appeal Attorney is hereby authorized and directed to execute the Stipulation of Settlement attached hereto as well as any other documents necessary to effectuate the purpose of this Resolution. 23

24 RESOLUTION # APPEAL CAPTIONED BOBKER V. WHEREAS, David and Shoshana Bobker have filed a Complaint in Tax Court under Docket Nos and challenging the assessment of real property designated as Block 3302, Lot 27 on the official Tax Map of the City of Passaic and known as 461 Passaic Avenue, Passaic, New Jersey (the Property ) for the years 2016 and 2017; and WHEREAS, the parties have agreed to the attached Stipulation of Settlement under which Passaic shall reduce the 2017 assessment for the Property from $600, to $500,600.00, and the 2018 assessment for the Property shall be $450,000.00; and and WHEREAS, the approximate cash refund in this matter is $3,466.08; WHEREAS, the attached Stipulation of Settlement has been reviewed and approved by the City s Tax Appeal Attorney and has been recommended by the Tax Assessor. NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the City of Passaic is hereby authorized to enter into the attached Stipulation of Settlement for the matter Bobker v. City of Passaic, Tax Court Docket Nos and , subject to the terms and conditions therein; and BE IT FURTHER RESOLVED that the City s Tax Appeal Attorney is hereby authorized and directed to execute the Stipulation of Settlement attached hereto as well as any other documents necessary to effectuate the purpose of this Resolution. RESOLUTION # APPEAL CAPTIONED RISA AND MELLNER V. WHEREAS, Ross Risa and Steven Mellner have filed a Complaint in Tax Court under Docket Nos and challenging the assessment of real property designated as Block 3302, Lot 29 on the official Tax Map of the City of Passaic and known as 465 Passaic Avenue, Passaic, New Jersey (the Property ) for the years 2016 and 2017; and WHEREAS, the parties have agreed to the attached Stipulation of Settlement under which Passaic shall reduce the 2017 assessment for the Property from $333, to $233,300.00, and the 2018 assessment for the Property shall be $450,000.00; and and WHEREAS, the approximate cash refund in this matter is $3,487.00; WHEREAS, the attached Stipulation of Settlement has been reviewed and approved by the City s Tax Appeal Attorney and has been recommended by the Tax Assessor. NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the City of Passaic is hereby authorized to enter into the attached Stipulation of Settlement for the matter Risa and Mellner 24

25 v. City of Passaic, Tax Court Docket Nos and , subject to the terms and conditions therein; and BE IT FURTHER RESOLVED that the City s Tax Appeal Attorney is hereby authorized and directed to execute the Stipulation of Settlement attached hereto as well as any other documents necessary to effectuate the purpose of this Resolution. RESOLUTION # APPEAL CAPTIONED BECHER V. WHEREAS, Michael and Chavaleah Becher have filed a Complaint in Tax Court under Docket No challenging the assessment of real property designated as Block 3302, Lot 15 on the official Tax Map of the City of Passaic, known as 433 Passaic Avenue, Passaic, New Jersey (the Property ) for the year 2017; and WHEREAS, the parties have agreed to the attached Stipulation of Settlement under which Michael and Chavaleah Becher shall withdraw their Complaint and the 2018 assessment for the Property shall be $440,000.00; and WHEREAS, the attached Stipulation of Settlement has been reviewed and approved by the City s Tax Appeal Attorney and has been recommended by the Tax Assessor. NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Passaic that the City of Passaic is hereby authorized to enter into the attached Stipulation of Settlement for the matter Becher v. City of Passaic, Tax Court Docket No , subject to the terms and conditions therein; and BE IT FURTHER RESOLVED that the City s Tax Appeal Attorney is hereby authorized and directed to execute the Stipulation of Settlement attached hereto as well as any other documents necessary to effectuate the purpose of this Resolution. RESOLUTION # APPEAL CAPTIONED SCHIK V. WHEREAS, Robert and Susan Schik have filed a Complaint in Tax Court under Docket No challenging the assessment of real property designated as Block 3305, Lot 18 on the official Tax Map of the City of Passaic, known as 84 Ridge Avenue, Passaic, New Jersey (the Property ) for the year 2017; and WHEREAS, the parties have agreed to the attached Stipulation of Settlement under which Robert and Susan Schik shall withdrawn their Complaint and the 2018 assessment for the Property from $600,000.00; and WHEREAS, the attached Stipulation of Settlement has been reviewed and approved by the City s Tax Appeal Attorney and has been recommended by the Tax Assessor. 25

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA January 11, :00 P.M. MINUTES December 21, 2017 council meeting.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA January 11, :00 P.M. MINUTES December 21, 2017 council meeting. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA January 11, 2018 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS

More information

Amada D. Curling, City Clerk, read the following notice into record:

Amada D. Curling, City Clerk, read the following notice into record: Amada D. Curling, City Clerk, read the following notice into record: IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS PROVIDED VIA FAX TO THE HERALD NEWS AND PUBLISHED

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, :00 P.M. MINUTES: August 2, 2016 City Council meeting. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA September 6, 2016 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, :00 P.M.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, :00 P.M. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, 2018 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS PROVIDED

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA May 10, :00 P.M.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA May 10, :00 P.M. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA May 10, 2016 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS PROVIDED

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 18, :00 P.M. MINUTES: December 6, 2018 City Council meeting

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 18, :00 P.M. MINUTES: December 6, 2018 City Council meeting City Council Agenda: December 18, 2018 City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 18, 2018 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975,

More information

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

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018 xp DRAFT NO. 2 12/17/2018 THE BOROUGH OF MANTOLOKING MAYOR AND COUNCIL COUNCIL REGULAR BUSINESS MEETING December 18, 2018 5:30 p.m. Mantoloking Fire House 202 Downer Avenue Mantoloking, New Jersey The

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA SEPTEMBER 5, :00 P.M.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA SEPTEMBER 5, :00 P.M. City Council Agenda: September 5, 2018 City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA SEPTEMBER 5, 2018 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975,

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

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

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast. Minutes of a Regular Meeting of the Verona Township Council on Monday, February 16, 2016 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal

More information

TOWNSHIP OF WANTAGE RESOLUTION

TOWNSHIP OF WANTAGE RESOLUTION TOWNSHIP OF WANTAGE RESOLUTION Approving Temporary Budget for 2011 WHEREAS, N.J.S.A. 40A:4-1 et seq. deals with state regulation of local budget matters and these regulations require a temporary budget

More information

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 20, :00 P.M. MINUTES: December 6, 2016 City Council meetings.

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 20, :00 P.M. MINUTES: December 6, 2016 City Council meetings. City of Passaic New Jersey CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 20, 2016 7:00 P.M. IN ACCORDANCE WITH CHAPTER 231 PUBLIC LAWS OF 1975, ADEQUATE NOTICE OF THIS MEETING WAS

More information

A REGULAR MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON MARCH 9, 2016 AT 7:00 P.M. IN THE COUNCIL CHAMBERS.

A REGULAR MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON MARCH 9, 2016 AT 7:00 P.M. IN THE COUNCIL CHAMBERS. Minutes March 9, 2016 PA meeting 1 A REGULAR MEETING OF THE PARKING AUTHORITY OF THE CITY OF PASSAIC WAS HELD ON MARCH 9, 2016 AT 7:00 P.M. IN THE COUNCIL CHAMBERS. Amada D. Curling, Secretary read the

More information

AGENDA July 14, 2015

AGENDA July 14, 2015 Moment of Silence... Salute to the Flag... Borough of Garwood Meeting of the Mayor and Council AGENDA July 14, 2015 Adequate notice of this meeting was provided to the Cranford Chronicle, advertised on

More information

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

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team. A Regular Meeting of the Mayor and Council of the Borough of Wanaque was held on Monday,, at 8:30 P.M. in the Wanaque Municipal Building. The Mayor called the meeting to order. On roll call, the following

More information

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

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016 The Reorganization Meeting of the Municipal Council was held at the Municipal Complex on Wednesday, January

More information

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL July 11, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information

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

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, 2017 8:00pm CALL THE MEETING TO ORDER Council President Bromberg called the meeting to order at 8:00 pm in the Council Chambers

More information

WORK-SESSION WAS HELD ON TUESDAY JANUARY 10,2017 AT 5:30 PM IN THE MAYOR S CONFERENCE ROOM, SECOND FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ.

WORK-SESSION WAS HELD ON TUESDAY JANUARY 10,2017 AT 5:30 PM IN THE MAYOR S CONFERENCE ROOM, SECOND FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ. WORK-SESSION WAS HELD ON TUESDAY JANUARY 10,2017 AT 5:30 PM IN THE MAYOR S CONFERENCE ROOM, SECOND FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ. Amada D. Curling, City Clerk, read the following notice

More information

AGENDA June 13, 2017

AGENDA June 13, 2017 Moment of Silence... Salute to the Flag... Borough of Garwood AGENDA June 13, 2017 Adequate notice of this meeting was provided to the Westfield Leader, advertised on January 5, 2017, notification was

More information

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

Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Town of Boonton 100 Washington Street Boonton, NJ 07005 Mayor & Board of Aldermen REGULAR MEETING AGENDA February 4, 2019 Meeting Begins 7:30 p.m. All cell phones must be turned off The Meeting of February

More information

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

RE-ORG. RESOLUTIONS. CL1. RESOLUTION APPOINTING A CY2018 COUNCIL PRESIDENT (submitted by the City Clerk) SPECIAL MEETING OF JANUARY 3, 2018 AS OF 1/2/18 * CLOSED SESSION (from 6:00 PM to 7:00 PM) Community Development CS1. RESOLUTION AUTHORIZING CLOSED SESSION TO DISCUSS MATTERS PURSUANT TO N.J.S.A. 10:4-12(B)(7)

More information

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN CAUCUS MEETING MINUTES AUGUST 28, 2018 7:00 PM The Caucus Meeting of the Mayor and Board of Aldermen was held in council chambers, 37 N. Sussex Street, Dover,

More information

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE

ORDINANCE NO OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE ORDINANCE NO. 15-2016 OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE BOND ORDINANCE PROVIDING FOR VARIOUS 2016 WATER AND SEWER UTILITY IMPROVEMENTS BY AND IN THE BOROUGH OF BLOOMINGDALE, IN THE COUNTY

More information

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

Following the salute to the Flag the Clerk called roll, present were Commissioner Cheswick, Commissioner D Angelo, Mayor VILLAGE OF LOCH ARBOUR MINUTES SINE DIE MEETING JUNE 1, 2016 THE SINE DIE MEETING OF THE BOARD OF COMMISSIONERS OF THE VILLAGE OF LOCH ARBOUR, MONMOUTH COUNTY, NEW JERSEY, WAS HELD IN THE VILLAGE OF LOCH

More information

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON BOROUGH OF NORTH HALEDON COUNCIL MEETING AGENDA WEDNESDAY, OCTOBER 9, 2013 Mayor George read the following statement: This meeting is called pursuant to the provisions of the Open Public Meetings Law.

More information

REORGANIZATION MEETING January 3, 2017

REORGANIZATION MEETING January 3, 2017 REORGANIZATION MEETING January 3, 2017 MUNICIPAL BUILDING DELRAN, NJ CALL TO ORDER SALUTE TO THE FLAG SUNSHINE STATEMENT: Be advised that proper notice has been given by the Township Council in accordance

More information

HARVEY CEDARS, NJ Tuesday, December 18, 2018

HARVEY CEDARS, NJ Tuesday, December 18, 2018 HARVEY CEDARS, NJ Tuesday, December 18, 2018 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, OCTOBER 6, 2009

More information

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

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017 WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING Monday, April 3, 2017 Council President Anthony Sgobba called the meeting to order

More information

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

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and two

More information

December 21, 2009 Township Committee Special Meeting Minutes

December 21, 2009 Township Committee Special Meeting Minutes 2009-332 December 21, 2009 Township Committee Special Meeting Minutes A Special Meeting of the Kingwood Township Committee was called to order at 5:45 P.M. with Deputy Mayor James Burke. Also present at

More information

PRESENT: LOVE, MUNK, POLANCO, SCHWARTZ, C.P. SCHAER ABSENT: GARCIA, MELO

PRESENT: LOVE, MUNK, POLANCO, SCHWARTZ, C.P. SCHAER ABSENT: GARCIA, MELO WORK-SESSION WAS HELD ON TUESDAY MARCH 7,2017 AT 5:30 PM IN THE MAYOR S CONFERENCE ROOM, SECOND FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ. Amada D. Curling, City Clerk, read the following notice into

More information

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

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, :00 p.m. BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA January 19, 2012 8:00 p.m. CALL TO ORDER. Notice of this meeting, in accordance with the "Open Public Meetings Law, l975, C. "23l", has been posted and

More information

HARVEY CEDARS, NJ Tuesday, December 20, 2016

HARVEY CEDARS, NJ Tuesday, December 20, 2016 HARVEY CEDARS, NJ Tuesday, December 20, 2016 The regular meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by Mayor Oldham at 4:30pm. Commissioners Gerkens and

More information

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

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, P.M. MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 13, 2014 7 P.M. 3 1. Council President Brown called the meeting to order at 7 p.m. and asked for a Roll Call. PRESENT: ABSENT:

More information

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

Minutes of the Regular Meeting of the Mayor and Council held on Monday, July 8, 2013 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of 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. Moment of Silence and Pledge of Allegiance was led by Mayor Minichetti.

More information

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.

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. 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. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

WORK-SESSION WAS HELD ON THURSDAY JANUARY 11, 2018 AT 5:30 PM IN THE CITY COUNCIL CHAMBERS FIRST FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ.

WORK-SESSION WAS HELD ON THURSDAY JANUARY 11, 2018 AT 5:30 PM IN THE CITY COUNCIL CHAMBERS FIRST FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ. WORK-SESSION WAS HELD ON THURSDAY JANUARY 11, 2018 AT 5:30 PM IN THE CITY COUNCIL CHAMBERS FIRST FLOOR CITY HALL 330 PASSAIC ST., PASSAIC, NJ. Amada D. Curling, City Clerk read the following notice into

More information

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL November 11, 2014 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

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

1. PROCLAIMING THE MONTH OF OCTOBER AS INTERNATIONAL WALK TO SCHOOL MONTH 3. PRESENTATION BY THE MAYOR OCTOBER EMPLOYEE OF THE MONTH KRYSTEL ARANA Cape May Court House, NJ October 17, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

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

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney. I. CALL TO ORDER: II. PLEDGE OF ALLEGIANCE: A Regular Meeting of the Governing Body of the Borough of Lincoln Park was held in the Council Chambers of the Municipal Building, 34 Chapel Hill Road, Lincoln

More information

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

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER A Regular Caucus Meeting of Council of the Borough of South Toms River was held at the Borough Hall on Monday, September

More information

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL October 24, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman

More information

Borough of Elmer Minutes March 8, 2017

Borough of Elmer Minutes March 8, 2017 38 Borough of Elmer Minutes March 8, 2017 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

CAUCUS MEETING November 3, 2016

CAUCUS MEETING November 3, 2016 A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:05 P.M.

More information

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

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 2018 @ 6:00PM Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

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

Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall. Minutes of the Regular Meeting of the Mayor and Council held on Monday, August 11, 2014 at 8:00 p.m. at the Upper Saddle River Borough Hall. Moment of Silence and Pledge of Allegiance was led by Mayor

More information

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

* * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * PLAINFIELD CITY COUNCIL AGENDA FIXING SESSION DATE: TUESDAY, SEPTEMBER 4, 2018 TIME: 7:30 P.M. PLACE: MUNICIPAL COURT COUNCIL CHAMBERS 325 WATCHUNG AVENUE * * * * * * * * * * * * * * * * * * * * * * *

More information

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

More information

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

CITY OFFICIALS. Agenda-Council Meeting 06/28/16 AGENDA FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, JUNE 28, 2016 6:00PM/COUNCIL CHAMBERS CITY OFFICIALS Mayor Dayton J. King-Presiding Councilman-At-Large James H. Robinson Ward 1

More information

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

ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 7:30 P.M. Borough Hall Church Street ALPINE MAYOR AND COUNCIL REGULAR MEETING Wednesday, November 28, 2018 @ 7:30 P.M. Borough Hall - 100 Church Street CALL TO ORDER/ PUBLIC ANNOUNCEMENT/PLEDGE OF ALLEGIANCE The Mayor and Council, Borough

More information

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M.

BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, :00 P.M. BOROUGH OF PITMAN COUNCIL MEETING MINUTES DECEMBER 8, 2014 8:00 P.M. Call to Order Time: 8:12 p.m. Salute to the Flag/Invocation Councilwoman Higbee Open Public Meetings Act Statement - Pursuant to the

More information

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON BOROUGH OF NORTH HALEDON COUNCIL MEETING MINUTES WEDNESDAY, JULY 8, 2015 Mayor George read the following statement into the record: This meeting is called pursuant to the provisions of the Open Public

More information

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018 STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018 Mayor calls the Stafford Township Council Meeting to order with the Salute to the Flag and the reading of the Open Public Meeting Statement.

More information

WORK SESSION January 24, 2017

WORK SESSION January 24, 2017 WORK SESSION January 24, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

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

REQUEST FOR QUALIFICATIONS VARIOUS BOROUGH PROFESSIONAL POSITIONS AND EXTRAORDINARY UNSPECIFIABLE SERVICES POSTIONS. ISSUE DATE: November 14, 2018 NOTE: To receive addenda or modification to this Request for Qualifications, please provide the Borough Clerk with Respondent s name, email address, and phone number upon receipt of this document. REQUEST

More information

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S December 13, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on December 13, 2005 at 8:02 p.m. at Borough Hall, 320

More information

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

HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING HARVEY CEDARS, NJ Friday, January 8, 2016 ORGANIZATION MEETING The Organization meeting of the Board of Commissioners of the Borough of Harvey Cedars, NJ was called to order by the Municipal Clerk at 4:30pm

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND CHANGES MAY BE MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

More information

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017 MINUTES FOR MEETING June 1, 2017 1. Montgomery Township Committee met at the Municipal Building, 2261 Van Horne Road, Belle Mead, NJ at 7:00 p.m. on the above date. Those present were: TOWNSHIP COMMITTEE:

More information

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

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes January 25, 2018 BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ 07432 8:00 P.M. Open Public Meeting Minutes January 25, 2018 The Mayor called upon a Councilwoman DeLuca to give this evening s Invocation, and

More information

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

BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017 BOROUGH OF FANWOOD MAYOR AND COUNCIL REGULAR MEETING JANUARY 17, 2017 The Regular Meeting of the Mayor and Council was held on January 17, 2017 at Borough Hall, 75 North Martine Avenue, Fanwood, NJ 07023

More information

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

Council President Lahullier led all present in the Pledge of Allegiance to the Flag. A REGULAR SCHEDULED CAUCUS MEETING of the Mayor and Council of the Borough of Carlstadt was held in the Caucus Room of the Borough Hall, 500 Madison Street, Carlstadt, New Jersey on Thursday, at 7:15 P.M.

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. June 14, 2005 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S June 14, 2005 A Regular Meeting of the Mayor and Council of the Borough of Hasbrouck Heights was held on June 14, 2005 at 8:18 p.m. at the new Municipal Building,

More information

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

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 7:00 P.M. TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA JULY 20, 2015 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OFALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF

RESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF RESOLUTION NO. 16-52 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2016A-R4 (GREEN BONDS) (2010A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

BOROUGH OF MONTVALE NOVEMBER 27, 2018 WORKSHOP SESSION MINUTES

BOROUGH OF MONTVALE NOVEMBER 27, 2018 WORKSHOP SESSION MINUTES WORKSHOP SESSION MINUTES The Work Session Meeting of the Mayor and Council was held in the Council Chambers and called to order at 7:33pm. Adequate notification was published in the official newspaper

More information

- Present - Present - Present. - Present

- Present - Present - Present. - Present Township of Nutley Board of Commissioners Meeting Minutes Tuesday, December 1, 2009 7:00 P.M A workshop meeting of the Board of Commissioners of the Township of Nutley was held in the 3 rd floor Commission

More information

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC]

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] SEVENTH AMENDED AND RESTATED INTERGOVERNMENTAL COOPERATIVE AGREEMENT Dated: December 8, 2016 4844-6366-9303.5090345\000004 TABLE OF CONTENTS Page ARTICLE

More information

COUNCIL MEETING MINUTES

COUNCIL MEETING MINUTES Page 123.01 COUNCIL MEETING MINUTES Public Announcement In compliance with the Open Public Meetings Act of the State of New Jersey, adequate notice of this meeting of the Borough Council has been provided

More information

Borough of Elmer Minutes November 14, 2018

Borough of Elmer Minutes November 14, 2018 85 Borough of Elmer Minutes November 14, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Council President Lewis Schneider presiding. FLAG SALUTE

More information

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

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. 41 April 10, 2013 A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding. Invocation was given by Mayor Stemberger, followed by the pledge of

More information

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

1/2/ /31/2019 RESOLUTION TO APPOINT ANDREW R. HIPOLIT, PE, PP., CME OF MASER CONSULTING PA, AS PROFESSIONAL ENGINEERING CONSULTANT FOR 2019. REORGANIZATION & REGULAR MEETING OF THE MONTVALE PLANNING BOARD Wednesday, January 2, 2019 at 7:30PM Municipal Complex, 12 Mercedes Drive in Council Chambers Please note: A curfew of 11:15 PM is strictly

More information

Borough of Garwood Meeting of the Mayor and Council MINUTES December 13, 2016

Borough of Garwood Meeting of the Mayor and Council MINUTES December 13, 2016 Start Time: 7:21 p.m. Moment of Silence... Salute to the Flag... Borough of Garwood MINUTES December 13, 2016 Adequate notice of this meeting was provided to the Westfield Leader and Union County Local

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

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

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015 MEETING CALLED TO ORDER: MEETING ADJOURNED: CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR=S REPORT: This

More information

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 14, 2012 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL August 14, 2012 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Jim Niland, Councilman Lou D

More information

BOROUGH OF LAUREL SPRINGS MEETING OF MAYOR AND COUNCIL MONDAY, MAY 11, 2015 AT 7:00 P.M. IN THE BOROUGH HALL MAYOR THOMAS A

BOROUGH OF LAUREL SPRINGS MEETING OF MAYOR AND COUNCIL MONDAY, MAY 11, 2015 AT 7:00 P.M. IN THE BOROUGH HALL MAYOR THOMAS A SALUTE TO THE FLAG AND MOMENT OF SILENCE was led by Mayor Barbera OPEN MEETING ACT Mayor Barbera stated that adequate notice of this meeting was given by emailing the Central Record and the Courier-Post

More information

N.J.S.A. 40A:5-1 et seq.

N.J.S.A. 40A:5-1 et seq. Local Fiscal Affairs Law (Current as of September 2003) New Jersey Department of Community Affairs Division of Local Government Services 101 South Broad Street PO Box 803 Trenton, NJ 08625-0803 (609) 292-6110

More information

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

WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE. October 12, 2010 WORK SESSION OF THE GOVERNING BODY OF THE BOROUGH OF BLOOMINGDALE October 12, 2010 Mayor Steenstra called the meeting to order at 7:33 p.m. SALUTE TO THE AMERICAN FLAG Mayor Steenstra led the Salute to

More information

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 9, 2018 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL October 9, 2018 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Debra Andriani, Councilman Anthony Picarelli, Councilman

More information

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY BOROUGH AUDITOR

INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY BOROUGH AUDITOR INSTRUCTIONS TO BIDDERS REQUEST FOR QUALIFICATIONS AND PROPOSAL THE BOROUGH OF LAVALLETTE, COUNTY OF OCEAN, NEW JERSEY 2019 CALENDAR YEAR BOROUGH AUDITOR The Borough of Lavallette, located on a barrier

More information

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

REGULAR MEETING OF THE MAYOR AND COUNCIL OF THE BOROUGH OF KENILWORTH HELD ON WEDNESDAY EVENING, FEBRUARY 14, MAYOR ANTHONY DELUCA PRESIDED. Mayor Deluca read the requirements of the Open Public Meetings Act. The Salute to the Flag was led by Mayor Deluca. ROLL CALL Roll Call at 8:00 P.M. showed the following Council Members present: Kay Ceceri,

More information

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

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

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

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;

More information

Meeting June 15, 2015

Meeting June 15, 2015 Meeting June 15, 2015 The meeting of Mount Pleasant Borough Council was called to order by President Bauer at 7:02pm in Council Chambers at 1 Etze Avenue, Mount Pleasant, PA 15666. The Pledge of Allegiance

More information

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.)

CITY OF SAN DIEGO. (This Measure will appear on the ballot in the following form.) CITY OF SAN DIEGO (This Measure will appear on the ballot in the following form.) MEASURE H CHARTER AMENDMENTS REGARDING PURCHASING AND CONTRACTING PROCESSES FOR THE CITY OF SAN DIEGO. Shall the City Charter

More information

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street FEBRUARY 16, 2016 MINUTES - TOWN COUNCIL MEETING 691 Water Street FEBRUARY 16, 2016 Mayor Kennedy opened the regular meeting of the Belvidere Town Council with the Pledge of Allegiance and Teresa Yeisley read the following

More information

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M.

BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, :00 P.M. BOROUGH OF WOODBINE SWEARING-IN JANUARY 3, 2016 2:00 P.M. Mayor Pikolycky called the Swearing-In to order and read the following statement, Adequate notice of this meeting was provided in compliance with

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

TOWNSHIP OF LOPATCONG

TOWNSHIP OF LOPATCONG 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,

More information

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA

SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28, 2013 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. SPECIAL AND AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL FOR JANUARY 28,

More information