BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution. Commissioner Steven L. Rogers On Behalf of the Board of Commissioners

Similar documents
BOARD OF COMMISSIONERS. TOWNSHIP OF NUTLEY, NEW JERSEY Resolution. $ from Mr. Bruce Boucard for property located at 11 De Vausney Place; and

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution. BE IT RESOLVED, by the Board of Commissioners, in the Township of Nutley in the

BOARD OF COMMISSIONERS. TOWNSHIP OF NUTLEY, NEW JERSEY Resolution ~~~~~~~~~~~~~~~~~~~~~~ -~~~~~~~~~~ Men's Health Week

Payroll as of September 19, 2008 $ 716, Payroll as of October 3, 2008, $ 711, Bill List Grand Total $ 9,240,703.18

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution ~ ~---- Commissioner Thomas J. Evans No.

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution

At this point in the meeting the following executive session resolution was read into the records and the Board entered into executive session

- Present - Present - Present. - Present

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution

BE IT ORDAINED BY THE BOARD OF COMMISSIONERS OF THE TOWNSHIP OF

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution. Commissioner Mauro G. Tucci Date: June 19,2018 Commissioner Thomas Evans No.

Page 1. Veritext Legal Solutions

TOWNSHIP OF VERONA COUNTY OF ESSEX, STATE OF NEW JERSEY. RESOLUTION No

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M.

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

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

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

AGENDA June 13, 2017

City of Arkansas City Board of City Commissioners

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

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

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

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

MAY 13, 2015 AGENDA - REGULAR MEETING Page 1 of 5

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES SEPTEMBER 24, :00 P.M.

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

December 22, Mr. Thomas Lyon Hoffmann-La Roche Inc. 340 Kingsland Street Nutley, New Jersey 07110

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

BOROUGH OF WANAQUE COUNTY OF PASSAIC STATE OF NEW JERSEY ORDINANCE # AN ORDINANCE APPROPRIATING $29, FROM

BOROUGH OF NORTH HALEDON

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

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

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

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

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 28, 2019

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

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

WORK SESSION July 25, 2011

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

Seconded by: RESOLUTION FOR HANDICAP PARKING ZONE REFUND. Raul Gomez 1210 Hudson Street $ Corporation Counsel

M I N N o. 2 0 A P P R O V E D F O R R E L E A S E & C O N T E N T

MINUTES REGULAR MEETING MUNICIPAL COUNCIL - CITY OF RAHWAY, NEW JERSEY JANUARY 10, P.M.

Note: Complete Meeting Appears August 16, 2017

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

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

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

Borough of Elmer Minutes November 14, 2018

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

BOROUGH OF NORTH HALEDON

Office of the Board of Commissioners Borough of Monmouth Beach September 29, 2015

REGULAR MEETING AGENDA June 4, 2018 FLAG SALUTE ROLL CALL VOTE: Adequate Notice MAYOR S STATEMENT MAYOR S ANNOUNCEMENT

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

Mayor Tillotson asked all those present to stand for the Salute to the Flag.

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

CITY COUNCIL MEETING

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

TOWNSHIP OF WANTAGE RESOLUTION

COUNCIL MEETING MINUTES

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

Township of Belleville Municipal Council Regular Meeting June 4, 2018 Agenda

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

A motion was made by Novotny, seconded by Mounts and carried to appoint Melissa Englund as Acting Mayor.

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES JANUARY 22, :00 P.M.

Present: Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango and Council President McCartney

MINUTES REGULAR/WORKSHOP MEETING JULY 28, 2010 PAGE 1

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

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM

MINUTES OF THE BOARD MEETING Thursday, October 8, :00 P.M.

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

Borough of Elmer Minutes January 3, 2018

BOARD OF SCHOOL ESTIMATE PUBLIC MEETING

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

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

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, June 13, 2018

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

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

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014

ROLL CALL Curtis, Louis, Graziani, Sloane, Schreyer, Grimming, President Riskie, Mayor Clark

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

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

Common Council of the City of Summit

REGULAR TOWNSHIP MEETING August 27, 2013

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

Minutes of Regular Meeting of the Mayor and Council held on Thursday, July 6, 2017 at 8:00 PM at the Upper Saddle River Borough Hall.

TOWNSHIP OF UNION COMMITTEE CONFERENCE AND REGULAR MEETING August 28, 2018

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

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

RESOLUTION No Adopted by The Sacramento City Council on date of

New Jersey Libertarian Party

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

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

Members present: Mr. Babula, Mr. Chachis, Ms. Hatala, Ms. Mercuri (7-7:50pm), Mr. Swan, Ms. Woodard 7:10-8:15pm), Ms. Lollar.

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

Transcription:

Introduced by: Commissioner Steven L. Rogers On Behalf of the Board of Commissioners Date: March 1, 2016 Seconded by: Commissioner Joseph P. Scarpelli. 58-16 WHEREAS, in 1988 the month of March was designated by the United States Congress as "National Women's History Month"; and WHEREAS, Women's History Month promotes the teaching of women's history and the achievements of women throughout the world; and WHEREAS, it is important for the residents of the township to recognize the growing contributions and achievements of the women of the Township of Nutley and the State of New Jersey; NOW THEREFORE BE IT RESOLVED, that the Board of Commissioners of the Township of Nutley calls upon all citizens of Nutley to observe the month of March as Women's History Month, at which time all of the residents may join in commemorating women, past and present, who have rendered a service to our nation, our state and our township. ALSO, THEREFORE BE IT RESOLVED, that the Board of Commissioners of the Township of Nutley calls upon all citizens of Nutley to observe, International Women's Day, Tuesday, March 8th,, a global day celebrating the economic, political and social achievements of women past, present and future since 1911. I, E~lljruJ, Township Clerk of the Township of Nutley, Essex County, NJ, do hereby certify that the foregoing is a true copy ofa resolution adopted by the Board of Commissioners at a regular meeting held March 1, 2016 -----"------ t Voting

Introduced by: Commissioner Thomas J. Evans Date: March 1, 2016 -------------------~ ----------<-----~ Seconded by: Commissioner Mauro G. Tucci 59-16 BE IT RESOLVED, by the Board of Commissioners of the Township ofnutley, in the County of Essex, State of New Jersey, that the Treasurer be and she is hereby authorized to refund overpayments of the property tax charges in the amount of $8,287.97. Property is now in exempt status for the following accounts: Block & Lot/Qual. Address AmountNear 400-9 142 Glendale Street $2,789.59/2016 7004-3 16 Myrtle Avenue $1,886.75/2016 5701-11 351 Chestnut Street $3,611.63/2016 ~E I, L~u-~ ~e_o=t4~r)1_/ ~~---' Township Clerk of the Township of Nutley, Essex County, NJ, do hereby certify that the foregoing is a true copy ofa resolution adopted by the Board of Commissioners at a regular meeting held March 1, 2016 ------'--------- t Voting

Introduced by: Seconded by: BOARD OF COMMISSIONERS Commissioner Thomas J. Evans Date: March 1, 2016 -------------------- -----~---~ Commissioner Mauro G. Tucci. 60-16 -------------------- BE IT RESOLVED, by the Board of Commissioners of the Township of Nutley, in the County of Essex, State of New Jersey, that the Treasurer be and she is hereby authorized to refund overpayments of the property tax charges in the amount of $8, 771.65 for the following account. Block & Lot/Qual. Address Amount/Year 9104-6 155 Harrison Street $8,771.65/2016 I, Ec=--=~== ~~... ~_.,..,._... LJ ~ ---~ Township Clerk of the Township of Nutley, Essex County, NJ, do hereby certify that the foregoing is a true copy of a resolution adopted by the Board of Commissioners at a regular meeting held March 1, 2016 ----~--- t Voting

Introduced by: Commissioner Thomas J. Evans Date: March 1, 2016 ------------------~ -----~---- Seconded by: Commissioner Mauro G. Tucci. 61-16 BE IT RESOLVED, by the Board of Commissioners of the Township of Nutley, in the County of Essex, State of New Jersey, that the Treasurer be and she is hereby authorized to refund overpayments of the property tax charges in the amount of $12.00 for the following account. Block & Lot/Qual. Address Amount/Year 900-1 - C4092 421 MANCHESTER DR. $12.00/2015 I, Ek, rebhv, Township Clerk of the Township of Nutley, Essex County, NJ, do hereby certify that the foregoing is a true copy of a resolution adopted by the Board of Commissioners at a regular meeting held M_a_rc_h ~l,_2_01_6 t Voting

Introduced by: Commissioner Thomas J. Evans Date: March 1, 2016 -------------------- -----~---~ Seconded by: Commissioner Mauro G. Tucci. 62-16 BE IT RESOLVED, by the Board of Commissioners of the Township of Nutley, in the County of Essex, State of New Jersey, that the Treasurer be and she is hereby authorized to refund overpayment of the property taxes in the amount of $40,262.86 for said years due to successful tax court judgments. Block & Lot/Qual. Address Amount/Year 9602-9 66 Washington Ave. $8,304. 76/2009 9602-9 66 Washington Ave. $4,372.10/2013 9701-3 - COOOl 52 East Centre St. Unit 1 $3,882.25/2010 6902-11 150 Washington Ave. $602.16/2011 6902-11 150 Washington Ave. $628.09/2012 1900-30 674 Franklin Ave. $1, 798.91/2012 1900-30 674 Franklin Ave. $1,889. 77 /2013 1900-30 674 Franklin Ave. $1,931.66/2014 1900-30 674 Franklin Ave. $1,956.44/2015 1900-29 670 Franklin Ave. $3,536.84/2012 1900-29 670 Franklin Ave. $3, 715.48/2013 1900-29 670 Franklin Ave. $3,797.84/2014 1900-29 670 Franklin Ave. $3,846.56/2015 I, _,._E.,,..l~0&... 1~~<-Pe_~.,. ~----' Township Clerk of the Township of Nutley, Essex County, NJ, do hereby certify that the foregoing is a true copy of a resolution adopted by the Board of Commissioners at a regular meeting held ----~--- March 1, 2016 Steven L. Rogers Mauro G. Tucci Thomas J. Evans Joseph P. Scarpelli Alphonse Petrucco t Voting

Introduced by: Commissioner Joseph P. Scarpelli Date: March 1, 2016 ---------~----~---- ----~---- Seconded by: Commissioner Steven L. Rogers. 63-16 WHEREAS, bids for Park Avenue Improvement Project (Section 3) were received and opened on Wednesday, June 10, 2015; and WHEREAS, AJM Contractors, Inc. 300 Kuller Road, Clifton, New Jersey 07011 was the low bidder; and WHEREAS, the Township of Nutley entered into a contract with AJM Contractors, Inc. for the amount of $252,870.10; and WHEREAS, Change Order # 1 has been authorized for a decrease in the amount of $11,426.83 to be credited to Ordinance #3295A for a total contract price of $241,443.27. NOW THEREFORE, BE IT RESOLVED by the Board of Commissioners in the Township of Nutley, County of Essex, State of New Jersey, that the Change Order # 1 as attached, is a change from the contract previously made by the Township of Nutley with AJM Contractors, for the Project known as Park Avenue Improvement Project (Section 3) is hereby authorized and approved. ~E~loo~ -Yo~o_AfJ_u., ~---' I, Township Clerk of the Township of Nutley, Essex County, NJ, do hereby certify that the foregoing is a true copy of a resolution adopted by the Board of Commissioners at a regular meeting held March 1, 2016 -------'------- t Voting

Introduced by: Commissioner Joseph P. Scarpelli Date: March 1, 2016 ----------~--~~----- -----~---~ Seconded by: Commissioner Steven L. Rogers. 64-16 WHEREAS, bids for the 2014 Various Roadway Improvements were received and opened on Wednesday, June 10, 2015;and WHEREAS, AJM Contractors, Inc. 300 Kuller Road, Clifton, New Jersey, 07011 was the low bidder; and WHEREAS, the Township of Nutley entered into a contract with AJM Contractors, Inc. for the amount of $976,296.98; and WHEREAS, Change Order # 1 for the base bid has been authorized for a decrease in the amount of ($79,596.50), Alternate #1 has been authorized for a decrease in the amount of ($8,104.62), Alternate #2 has been authorized for a decrease in the amount of ($19,244.38), Alternate #3 has been authorized for an increase in the amount of $17,299.37 and Alternate #4 has been authorized for an increase in the amount of $3,023.32; and WHEREAS, the original contract amount is being decreased in the amount of ($86,622.81) to be credited to Ordinance #3295A for a total contract price of $889,674.17. NOW THEREFORE, BE IT RESOLVED by the Board of Commissioners in the Township of Nutley, County of Essex, State of New Jersey, that the Change Order #1 as attached, is a change from the contract previously made by the Township of Nutley with AJM Contractors, for the Project known as 2014 Various Roadway Improvements is hereby authorized and approved. ], ~~, Township Clerk of the Township of Nutley, Essex County, NJ, do hereby certify that the foregoing is a true copy of a resolution adopted by the Board of Commissioners at a regular meeting held M_a_rc_h_l~, 2_0_1_6 t Voting

Introduced by: Mayor Alphonse Petracco Date: March 1, 2016 --------"----"----------~ ----~---- Seconded by: Commissioner Mauro G. Tucci. 65-16 WHEREAS, raffle applications have been received from the following organizations; and Rotary Club of Nutley License. 7-16 On-Premise Merchandise Raffle Nutley Music Boosters License. 8-16 Association On-Premise Merchandise Raffle Nutley Music Boosters License. 9-16 Association On-Premise 50/50 Cash Raffle Saturday, April 2, 2016 Sunday, March 20, 2016 Sunday, March 20, 2016 WHEREAS, the applications have been reviewed and approved by the Municipal Clerk and the Police Department, NOW, THEREFORE BE IT RESOLVED by the Board of Commissioners of the Township of Nutley, County of Essex, State of New Jersey that the aforementioned licenses are approved and the Municipal Clerk is authorized to issue the licenses. I, -~-~~'~8----'ce=-"U_'j,1_,,, Township Clerk of the Township ofnutley, Essex County, NJ, do hereby certify that the foregoing is a true copy ofa resolution adopted by the Board of Commissioners at a regular meeting held March 1, 2016 ---~--- Record of Vote Commissioner Commissioner Commissioner Commissionel' Mayol' Steven L. RogeJ"s Mauro G. Tucci Thomas J. Evans Joseph P. Scarpelli Alphonse Petracco Y es x x x x x t Voting Absent/ E xcused

Introduced by: Seconded by: ~~~~~~~~~~~~~~~~~~~~~~ -~~~~~~~~~~ Commissioner Mauro G. Tucci Date: March 1, 2016 Commissioner Thomas J. Evans. 66-16 WHEREAS, the Department of Parks and Public Property has determined that there is a need to renovate the deteriorating fac;ade of the facility at 44 Park A venue; and WHEREAS, the Department of Parks and Public Property has determined that the cost of the renovation received on vember 12, 2015 in the original bid exceeds the amount of the project; and WHEREAS, N.J.S.A. 40A: 11-13-.2 permits the rejection of all bids under such circumstances; and; WHEREAS, the Department of Parks and Public Property will go out for rebid on said project; and WHEREAS, specifications are available in the Purchasing Department, Township Hall, One Kennedy Drive, Nutley, New Jersey 07110; NOW, THEREFORE BE IT RESOLVED by the Board of Commissioners of the Township of Nutley, County of Essex, State of New Jersey, that the Township Clerk be and she is hereby authorized to advertise for SEALED BIDS for renovations of the fac;ade at 44 Park A venue. Specifications are available in the Purchasing Department, Township Hall, One Kennedy Drive, Nutley, New Jersey 07110. Bids to be received on Wednesday, March 30, 2016 at 3:00 PM prevailing time in the Commission Chambers, Third Floor, Township Hall, Kennedy Drive, Nutley, New Jersey 07110 at which time they will be publicly opened and read. 1. t~~, Township Clerk of the Township of Nutley, Essex County, NJ, do hereby certify that the foregoing is a true copy of a resolution adopted by the Board of Commissioners at a regular meeting held March 1, 2016 t Voting

Introduced by: C_o_mm is_s_io_n_er_j_o_s~ep~h_p_. S_c_a~rp~e_ll_i Date: M_a_rc_h~l,_2_0_1_6 Seconded by: Commissioner Steven L. Rogers. 67-16 BE IT RESOLVED, by the Board of Commissioners of the Township of Nutley, County of Essex, State of New Jersey that in accordance with the provision of R.S. 40A: 4-59, the following transfer(s) of 2015 Appropriation Reserves be and the same are hereby authorized and approved: DEPARTMENT OF PUBLIC WORKS & WATER FROM: TO: Water Op S/W City of Newark Water 5-05-701-100 $ 10,000.00 5-05-704-200 $ 25,000.00 Water Op S/W 5-05-702-100 5,000.00 Passaic Valley Water 5-05-705-200 10,000.00 Total $ 25,000.00 Total $ 25,000.00, Township Clerk of the Township of Nutley, Essex County, NJ, do hereby certify that the foregoing is a true copy of a resolution adopted by the Board of Commissioners at a regular meeting held March 1, 2016 ----~--- Steven L. Rogers Mauro G. Tucci Thomas J. Evans Joseph P. Scarpelli Alphonse Petrocco t Voting