CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 21, 2017

Similar documents
CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 15, 2016

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING MAY 18, 2016

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 16, 2010

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JANUARY 20, 2010

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 23, 2010

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 19, 2014

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING NOVEMBER 8, 2017

CLOSED SESSION (from 6:30 PM to 7:00PM)

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

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

THE FOLLOWING IS THE FINAL AGENDA FOR THE FEBRUARY 20, 2019 COUNCIL MEETING.

REGULAR MEETING JUNE 26, :00 P.M.

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

CLOSED SESSION (starting at 6:30 PM) * THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

REGULAR MEETING AUGUST 21, :00 P.M.

CLOSED SESSION (from 6:30 PM to 7:00PM)

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE

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

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

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

[Second Reprint] SENATE COMMITTEE SUBSTITUTE FOR. SENATE, No. 533 STATE OF NEW JERSEY. 215th LEGISLATURE ADOPTED FEBRUARY 27, 2012

NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF SOMERSET, NEW JERSEY

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey

AT THE CONCLUSION OF THE PUBLIC HEARINGS, THE TOWN BOARD WILL CONSIDER THE ACTION CALENDAR.

AGENDA June 13, 2017

COUNCIL MEETING MINUTES

Borough of Elmer Minutes January 3, 2018

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

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

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

REVISED AS OF 4/5/2011 ** THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

As of 8/3/13* 8/6/13 ** 8/7/13 *** THE COUNCIL OF THE CITY OF HOBOKEN. (CLOSED SESSION) (from 6:00 PM to 7:00PM)

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

City of Burlington COUNCIL MEETING AGENDA. August 1, :00 pm

Environmental Commission, Finance Dept, OEM

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

THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

TOWNSHIP COMMITTEE TOWNSHIP OF HANOVER 1000 ROUTE 10 WHIPPANY, NEW JERSEY DECEMBER 14, 2017

STARTING AT 7:00PM RESOLUTION

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

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership

Note: Complete Meeting Appears August 16, 2017

THE FOLLOWING IS THE FINAL AGENDA FOR THE MARCH 6, 2019 COUNCIL MEETING.

CITY OF HOBOKEN RESOLUTION NO. A RESOLUTION APPROVING PARTICIPATION WITH THE NEW JERSEY DIVISION OF HIGHWAY TRAFFIC SAFETY.

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

GLOUCESTER TOWNSHIP COUNCIL MEETING JANUARY 23, 2017 MUNICIPAL BUILDING, CHEWS LANDING NEW JERSEY

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

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

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, February 11, :00 p.m.

HARVEY CEDARS, NJ Tuesday, December 20, 2016

REGULAR MEETING FEBRUARY 5, :00 P.M.

Ocean County Board of Chosen Freeholders

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

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

City of Mesquite, Texas

TOWNSHIP OF OCEAN COUNTY OF OCEAN REGULAR BUSINESS MEETING April 23, 2009

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

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

BOROUGH OF NORTH HALEDON

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

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

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

TOWNSHIP OF WANTAGE RESOLUTION

BOROUGH OF NORTH HALEDON

City of Plano June 2009 Ordinances and Resolutions

. WEDNESDAY, SEPTEMBER 21, 2016.

THE FOLLOWING IS THE FINAL AGENDA FOR THE AUGUST 20, 2014 COUNCIL MEETING.

RESOLUTION NO A RESOLUTION ESTABLISHING AND IMPLEMENTING A FAIR AND OPEN PROCESS FOR THE SELECTION OF VARIOUS PROFESSIONAL SERVICE AGREEMENTS.

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

A. CALL TO ORDER, OPEN PUBLIC MEETING ACT STATEMENT, PLEDGE OF ALLEGIANCE

Ocean County Board of Chosen Freeholders

AGENDA July 14, 2015

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

AVIATION AUTHORITY REGULAR BOARD MEETING. Thursday, December 3, :00 A.M. Boardroom Level 3 at Tampa International Airport DRAFT AGENDA

January 14, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

TOWNSHIP OF BORDENTOWN TOWNSHIP COMMITTEE REGULAR MEETING AGENDA DATE: MAY 22, 2017 TIME: 6:30 P.M. MEETING ROOM, MUNICIPAL BUILDING

TOWNSHIP COMMITTEE WORKSHOP MEETING JUNE 12, :00 P.M.

ORDINANCE NO

MEETING MINUTES OF THE COUNCIL OF THE BOROUGH OF MOUNTAIN LAKES MAY 23, 2016 HELD AT BOROUGH HALL, 400 BOULEVARD, MOUNTAIN LAKES, NJ 07046

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

1986 ORDINANCES & RESOLUTIONS

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

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

COUNCIL AGENDA TOWNSHIP OF PARSIPPANY-TROY HILLS TOWNSHIP COUNCIL AGENDA MEETING OF MARCH 5, 2019

TUESDAY, DECEMBER 12, 2017 at 11:00 am prevailing time,

WHEREAS, the Borough of Madison, in the County of Morris,

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

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

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

a. Fund #243 Sugartree Corridor Grant Fund

Township of South Hackensack Bergen County, New Jersey May 10, :30 P.M. Regular Meeting AGENDA

HARVEY CEDARS, NJ Tuesday, December 18, 2018

SCHEDULE OF IMPROVEMENTS, PURPOSES AND AMOUNTS

MEETING OF THE TEMPLE CITY COUNCIL

Transcription:

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 21, 2017 As of 6/19/2017 3:50 PM REQUESTS TO ADDRESS THE COUNCIL RA-1 RA-2 RA-3 RA-4 From MEGAN McNALLY, requesting permission to address the council on the subject of From PETER FRANCO, requesting permission to address the council on the subject of building and zoning. From PAT DESMOND, requesting permission to address the council on the subject of general subject matters. From MICHAEL MORRIS, requesting permission to address the council on the subject of city business. ORDINANCES SCHEDULED FOR HEARING O-1 BOND ORDINANCE PROVIDING FOR VARIOUS ROADWAY IMPROVEMENTS TO LEFANTE WAY IN AND BY THE CITY OF BAYONNE, IN THE COUNTY OF HUDSON, STATE OF NEW JERSEY, APPROPRIATING $1,000,000 THEREFOR AND AUTHORIZING THE ISSUANCE OF $550,000 BONDS OR NOTES OF THE CITY TO FINANCE PART OF THE COST THEREOF AND DIRECTING THE SPECIAL ASSESSMENT OF THE COST THEREOF UPON COMPLIANCE WITH CERTAIN CONDITIONS. O-2 ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY ADOPTING A REHABILITATION PLAN FOR THE PROPERTY LOCATED AT 537-543 BROADWAY, WHICH PROPERTY IS IDENTIFIED AS BLOCK 189, LOT 24 AS SHOWN ON THE OFFICIAL TAX MAP OF THE CITY OF BAYONNE PURSUANT TO THE LOCAL REDEVELOPMENT AND HOUSING LAW, N.J.S.A. 40A:12A-1 ET SEQ. (McDonald s redevelopment) O-3 ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY ADOPTING AN AMENDED REDEVELOPMENT PLAN RELATING TO THE WEST ROUTE 440 REDEVELOPMENT AREA IN THE CITY OF BAYONNE PURSUANT TO THE LOCAL REDEVELOPMENT AND HOUSING LAW, N.J.S.A.40A:12A-1 ET SEQ. (Clayton Block redevelopment) O-4 TO LEASE THE PREMISES AT 591 BROADWAY, BAYONNE, NEW JERSEY, ALSO KNOWN AS LOT 9 IN CITY BLOCK 171 ON THE OFFICIAL TAX MAP OF THE CITY OF BAYONNE, TO THE BAYONNE COMMUNITY DAY NURSERY, A NONPROFIT CORPORATION ESTABLISHED FOR A PUBLIC PURPOSE, PURSUANT TO N.J.S.A. 40A:12-14, ET. SEQ. O-5 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 7, TRAFFIC. (Restrictive Parking Zones) Public Safety DELETE 339. Jamie DeRocco, 86 West 25th Street 376. Frances Billeci, 31 West 16th Street ADD 248. Catherine Kass, 131 West 20th Street 339. Ceceile Reid, 32 West 19th Street 409. Lisa Roberts, 620 Avenue E 410. Richard Lipowski, 31 Kelly Parkway ORDINANCES PROPOSED FOR INTRODUCTION O-6 ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY ADOPTING AN AMENDED REDEVELOPMENT PLAN FOR THE PROPERTY

Page 2 of 7 COMMONLY KNOWN AS BAYONNE BAY EAST LOCATED AT THE PENINSULA AND REFERRED TO AS A PORTION OF BLOCK 830, LOTS 1.05, 1.06, 1.07, AND A PORTION OF MEMORIAL BOULEVARD FORMERLY A PORTION OF BLOCK 830, LOT 1 AS SHOWN ON THE OFFICIAL TAX MAP IN THE CITY OF BAYONNE PURSUANT TO THE LOCAL REDEVELOPMENT AND HOUSING LAW, N.J.S.A. 30A:12A-1 ET. SEQ.; and a resolution fixing, Wednesday, July 19, 2017 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. Bayonne Bay East O-7 ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY ADOPTING A REDEVELOPMENT PLAN FOR CERTAIN PROPERTY LOCATED AT AVENUE E AND E 25TH STREET, WHICH PROPERTY IS IDENTIFIED AS BLOCK 191, LOT 5.02, AND CERTAIN PROPERTY LOCATED AT 306-322 AVENUE E, WHICH PROPERTY IS IDENTIFIED AS BLOCK 440, LOTS 3, 4, AND 5 AS SHOWN ON THE OFFICIAL TAX MAP OF THE CITY OF BAYONNE PURSUANT TO THE LOCAL REDEVELOPMENT AND HOUSING LAW, N.J.S.A. 40A:12A-1 ET SEQ.; and a resolution fixing, Wednesday, July 19, 2017 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. St. Joseph s Redevelopment O-8 ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY APPROVING A FINANCIAL AGREEMENT pertaining to the BEST FOODS Redevelopment; and a resolution fixing, Wednesday, July 19, 2017 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. O-9 ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY APPROVING A FINANCIAL AGREEMENT pertaining to the BEST FOODS Redevelopment; and a resolution fixing, Wednesday, July 19, 2017 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. O-10 ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY APPROVING A FINANCIAL AGREEMENT pertaining to the South Cove Hotel Redevelopment Project; and a resolution fixing, Wednesday, July 19, 2017 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. O-11 ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AMENDING THE REDEVELOPMENT PLAN RELATING TO THE PROPERTY AT 190-200 WEST 54 TH STREET, COMMONLY KNOWN AS BLOCK 32, LOT 21.01 (FORMERLY, BLOCK 23, LOTS 1, 2, 3 AND 21) IN THE CITY OF BAYONNE; and a resolution fixing, Wednesday, July 19, 2017 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. O-12 AN ORDINANCE GRANTING AN AERIAL EASEMENT TO IMTT OVER A RIPARIAN AREA OWNED BY THE CITY OF BAYONNE; and a resolution fixing, Wednesday, July 19, 2017 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Kill Van Kull at foot of Ingham Avenue) Business Administration O-13 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 7, TRAFFIC; and a resolution fixing, Wednesday, July 19, 2017 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Regulating temporary no parking at meters) Public Safety O-14 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 7, TRAFFIC; and a resolution fixing, Wednesday, July 19, 2017 at 7:00 P.M., and the Dorothy E.

Page 3 of 7 Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Restrictive Parking Zones) Public Safety DELETE 239. Robert Schatz, 30 West 7th Street 290. Paul Yurkon, Sr., 509 Kennedy Boulevard ADD 409. Roman Gonzalez, 125 West 19th Street 410. Cordelia Grant, 795 Avenue E 411. Julia Fantino, for her husband, Carmelo Fantino, 13 East 37th Street 412. Gayle Swierat, 187 West 32nd Street 413. Carlos Castillo, 22 East 36th Street 414. Edward Maksymowicz, 26 East 28th Street COMMUNICATIONS CONSENT AGENDA - Resolution ordering the following Communications to be received and filed: C-1 From SHANTE D. WILLIAMS, filing notice of tort claim alleging property damage to her tire on April 3, 2017 resulting from striking a pothole at Bayonne Crossing and Route 440. C-2 From RICHARD PRONTI, filing notice of tort claim alleging property damage to a house window screen and window lock on March 4, 2017 resulting from firemen breaking in at 31 West 31 st Street. C-3 From Superior Court of New Jersey, Law Division Summons and Complaint in matter entitled, DOBROWLOSKA vs. BAYONNE ECONOMIC OPPORTUNITY FOUNDATION, et al., incl. THE CITY OF BAYONNE. (Injured her finger on November 2, 2015 at the Head Start building at 7 West 9 th Street) C-4 From Superior Court of New Jersey, Law Division Summons and Complaint in matter entitled, EVENING JOURNAL ASSOCIATION vs. THE CITY OF BAYONNE. (Seeking records of settled lawsuit) C-5 From United States District Court, District of New Jersey, Summons and Complaint in matter entitled, MELEIKA vs. BAYONNE POLICE DEPARTMENT. (False arrest on April 23, 2015.) OFFICERS REPORTS CONSENT AGENDA - Resolution ordering the following Officers Reports to be received and filed and any resolution incorporated within them to be adopted: OR-1 OR-2 From Terrence Malloy, Chief Financial Officer, reporting on vendor payments and recommending payment of same, and a resolution adopting the recommendation and ordering payment of claims. Finance From Janet Convery, Treasurer, reporting on the transfer of the following amounts to the Board of Education on June 2, 2017: Finance $5,239,669.50 Claims and payroll for June, 2017 RESOLUTIONS CONSENT AGENDA - Resolution ordering the following resolutions to be adopted: CR-1 Approving the minutes of the regular meeting held Wednesday May 17, 2017. City Clerk CR-2 Approving the minutes of the council caucus held Wednesday, May 10, 2017. City Clerk CR-3 Ordering warrants drawn to taxpayers representing refunds for overpayment of taxes. (16 properties) Tax Collector

Page 4 of 7 CR-4 CR-5 CR-6 CR-7 CR-8 CR-9 CR-10 CR-11 CR-12 CR-13 CR-14 Ordering a warrant in the amount of $1,350.00 payable to BAYONNE DURABLE CONSTRUCTION representing a partial refund of overpaid building permit fees paid caused by a miscalculation by the contractor. Building Ordering a warrant in the amount of $135.00 payable to the order of WILLIAM HICKS for reimbursement of a permit fee incorrectly applied for by a contractor for the installation of a hot water boiler which was not installed. Building Ordering a warrant in the amount of $34.50 payable to the order of the BUREAU OF RABIES CONTROL, STATE OF NEW JERSEY, covering the issuance of 12 dog licenses issued in May, 2017. City Clerk Authorizing a warrant in the amount of $44,032.00 payable to the STATE OF NEW JERSEY representing State Surcharge Fees on New Construction and Alterations for the quarter ending March 31, 2017. Chargeable to Account State Training Fees with the Tax Collector. Building Ratifying and confirming the actions of the Treasurer in issuing three warrants totaling $4,500.00 representing refunds of cash performance bonds for road openings: Finance Virgin Mary & Coptic Church $1,500.00 Haley & Aldrich, Inc. $1,500.00 Haley & Aldrich, Inc. $1,500.00 Ratifying and confirming the actions of the Treasurer in issuing a warrant payable to IRON MOUNTAIN for the outstanding invoices due for the months of April, May, and June, 2017 in the amounts of $196.25, $201.25, and 196.25 respectively. Chargeable to various accounts. Business Administration Authorizing renewal of the annual contract with SBP INDUSTRIES, South Plainfield, NJ, for annual emergency generator maintenance services for six backup generators for the amount of $3,210.00, and a standby backup generator for the amount of $2,640.00, for a total contract amount of $5,850.00 for the city-wide communications system, for a one-year period commencing July 1, 2017 and ordering warrants in payment. Chargeable various accounts. Public Safety Authorizing renewal of the annual contract with GLOBAL SOFTWARE, Chicago, IL, for software support for the Police Department s CISCO brand records management software (RMS) and ECAD Dispatch Software, for a one-year period commencing July 1, 2017, in the amount of $8,677.00, and ordering a warrant in payment. Chargeable to Account #PS-9. Public Safety Authorizing renewal of the annual contract with IACP NET, St. Paul, MN, for the Police Department s annual renewal of on-line subscription access to the IACP (International Association Chief of Police) online information network, for a oneyear period commencing July 1, 2017, in the amount of $1,750.00, and ordering a warrant in payment. Chargeable to Account #PS-9. Public Safety Authorizing renewal of the annual maintenance contract with EATON CORPORATION, Chicago, IL, for support and maintenance agreement and battery replacement for the Police communications center and emergency center s Best Brand Uninterruptible Power Systems (UPS) for a period of one year commencing July 1, 2017, in the amount of $4,992.00, and ordering a warrant in payment. Chargeable to Account #PS-9. Public Safety Authorizing an agreement with CI TECHNOLOGIES, INC., Townsend, MA, for software license renewal and support for the Police Department s IA Pro Internal Affairs computer software for a one year period commencing July 1, 2017 at a cost of $2,080.80, and ordering a warrant in payment. Chargeable to Account #PS-9. Police

Page 5 of 7 CR-15 CR-16 CR-17 CR-18 CR-19 CR-20 CR-21 CR-22 CR-23 CR-24 CR-25 CR-26 Ratifying and confirming the actions of the Director of Public Safety in entering into an agreement with INTEGRATED TECHNICAL SYSTEMS, INC. for the annual parts and labor service contract for the Parking Utility s 12 Luke II pay stations located in the municipal parking lots for the amount of $15,749.00 and ordering a warrant in payment. Public Safety Authorizing the Mayor and City Clerk to execute an agreement with SPATIAL DATA LOGIC, Somerset, NJ for continued technical support and maintenance of its departmental data management software and continued enterprise licensing for the municipal management software currently in use for a one year period commencing July 1, 2017 for a total contract amount of $50,000.00, through the non-fair and open process. Business Administration Authorizing the Mayor and City Clerk to enter into an agreement with GRM MANAGEMENT SERVICES, Jersey City, NJ for document and file storage services for a three year period commencing July 1, 2017 at a cost not to exceed $5,000.00 per year, for a total contract amount not to exceed $15,000.00 per year. Business Administration Authorizing the Mayor and City Clerk to enter into an agreement with PSE&G for energy retrofitting at Fire Engine Co. #4 at a cost of $5,310.77. Chargeable to Account Utilities. Business Administration Authorizing the Mayor and City Clerk to enter into an agreement with PSE&G for energy retrofitting at Fire Engine Co. #6 at a cost of $4,472.64. Chargeable to Account Utilities. Business Administration Authorizing the Mayor or his designee to execute a Risk Management Consultant s Agreement with FAIRVIEW INSURANCE AGENCY ASSOCIATES, INC., and authorizing the NJIIF to pay Fairview the city s annual assessment as promulgated by the NJIIF for risk management services provided for the 2017 calendar year. Business Administration Authorizing the Mayor and City Clerk to enter into an interlocal services agreement with the BAYONNE BOARD OF EDUCATION for the provision of prescription drug services. Business Administration Authorizing the Mayor and City Clerk to enter into an employment agreement with Police Chief DREW SISK effective July 1, 2017. Authorizing the Mayor and City Clerk to enter into an employment agreement with Deputy Police Chief ROBERT GEISLER effective July 1, 2017. Authorizing the Mayor and City Clerk to execute an amendment to Agreement No. CY17-035 with HUDSON MILESTONES increasing same in the amount of $13,375.00.00 for the purpose of providing CDBG funds representing the cost of repairs caused by a leaking water supply line requiring repairs to the water damaged area in the first bathroom in the amount of $2,500.00, and to the second floor bathroom in the amount of $10,875.00 in connection with building renovations at 13 Lord Avenue by AIA Restoration Group, LLC, making the total contract amount $89,816.80. Chargeable to Account CDBG-932. Community Development Authorizing the Mayor and City Clerk to execute a license agreement with the BAYONNE THEATER COMPANY for the purposes of the 2017 Bayonne Renaissance Festival on July 22, 2017. Public Works Authorizing the Fire Chief to enter into an agreement with the UNITED STATES COAST GUARD SECTOR NEW YORK for search and rescue, communications, and response to maritime distress signals. Public Safety

Page 6 of 7 CR-27 CR-28 CR-29 CR-30 CR-31 CR-32 Cancelling taxes on 100% of Block 272, lot 23 as being occupied by a qualifying 100% disabled veteran effective June 8, 2012, and ordering a refund of overpaid taxes resulting from the exemption. Assessor Authorizing the Police Department to auction three city vehicles no longer serviceable. Public Safety Authorizing a Request for Proposals for tree services. Business Administration Authorizing the City Clerk to advertise for bids for traffic controllers. Purchasing Granting 1 Bingo license to a qualified organization. City Clerk Granting 3 Raffle licenses to qualified organizations. City Clerk END OF CONSENT AGENDA R-1 Authorize the Purchasing Agent to purchase two 2018 IC Bus LLC Model PB105 (54) Passenger School Bus under Contract# ECNJ 16/17-35 Coop under quote #EM051517 in the amount $205,533.78 Chargeable to Capital Bond Ordinance O-17-21. Purchasing R-2 Approving Temporary Emergency #5 in the CY 2017 budget. Finance R-3 Authorizing a five year PILOT for construction at the property located at 536 Broadway, Block 190, lot 9. Business Administration R-4 Designating certain property located on North Street, which property is identified as Block 295, lots 16 and 17 within the city as a non-condemnation area in need of redevelopment pursuant to the Local Redevelopment and Housing Law, N.J.S.A. 40A:12a-1 et seq. (105½ North Street Redevelopment) Business Administration R-5 Designating SOUTH COVE COMMONS REDEVELOPMENT URBAN RENEWAL, LLC as redeveloper of the property located at several locations on LeFante Way, being Block 412, lots 1.01, 2.01, 2.022 and 2.03 and authorizing the execution of a redevelopment agreement with the redeveloper in accordance with the redevelopment plan. (South Cove hotel redevelopment) Business Administration R-6 Designating McDONALD S CORP. as the redeveloper of the property located at 537-543 Broadway, which property is identified as Block 189, lot 24 as shown on the official Tax Map of the City of Bayonne pursuant to the Local Redevelopment and Housing Law, N.J.S.A. 40A:12A-1 et seq. Business Administration R-7 Designating 29 WEST 8 TH STREET BAYONNE URBAN RENEWAL, LLC, as redeveloper of the property located at 29 West 8 th Street, Block 283, lot 14, and authorizing the execution of a redevelopment agreement with the redeveloper for the redevelopment of such property in accordance with the redevelopment plan. Business Administration R-8 Authorizing and directing the planning board to reopen and amend the scattered site plan for the property located at 474-476 Broadway, Block 205, lot 10 pursuant to the Local Redevelopment and Housing Law, NJSA 40A:12A-1 et. seq. (Irwin s property) Business Administration R-9 Authorizing the permitted transfer of the Redevelopment Agreement and the Financial Agreement from 195 EAST 22 ND STREET URBAN RENEWAL, LLC to 195 EAST 22 ND STREET 1-01 URBAN RENEWAL, L.L.C., 195 EAST 22 ND STREET 1-02 URBAN RENEWAL, L.L.C., AND 195 EAST 22 ND STREET 1-03 URBAN RENEWAL, L.L.C., for the property located at Block 452.01, lots 1.01, 1.02, and 1.03 as shown on the official tax map of the City of Bayonne for the redevelopment of such property in accordance with the redevelopment plan and financial agreement.

Page 7 of 7 R-10 Amending the city s agreement with SEAGRAVE FIRE APPARATUS, LLC, increasing the amount of the contract from $84,363.03 to $137,461.99 for the repair and refurbishment of a 1999 Seagrave 95 tower ladder apparatus. Fire R-11 Approving settlements of pending tax court appeals in the following three cases. Assessor Block 427 Lot 1, 48-52 Hook Road (Engle Holding Company) Block 184 Lot 5, 556 Broadway (MCP Associates, L.P.) Block 482 Lots 1 and 2 Hook Road Once Commerce Street, LLC R-12 Authorizing the Mayor to sign all documents and certifications relating to the City s FY 2017 CDBG and HESG Programs for the amounts listed below and authorizing the City of Bayonne to submit its FY 2017 Annual Action Plan to the U.S. Department of Housing and Urban Development for the following anticipated amounts: 2017 CDBG Program $1,356,561 2017 CDBG Anticipated Program Income $60,000 TO BE ADDED AT THE MEETING ADD-1 ADD-2 ADD-3 Consent resolution authorizing the permitted transfer of the redevelopment agreement from NORTH STREET PROPERTIES, LLC to NORTH STREET PROPERTIES URBAN RENEWAL, LLC for the property located at Block 295, lots 16 and 17 also referred to as North Street rear and North Street between 105A and 107, as shown on the Official Tax Map of the City Of Bayonne for the redevelopment of such property in accordance with the redevelopment plan. (105½ North Street Redevelopment) Business Administration From the Purchasing Department reporting on bids received June 7, 2017, for improvements to Dennis P Collins Park Phase I. (2 bidders) Purchasing Rejecting bids received for improvements to Dennis P Collins Park Phase I, as the bids exceed the amount appropriated. Purchasing