REGULAR MEETING AGENDA MAYOR AND COUNCIL

Similar documents
REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

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

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

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 21, 2016

REGULAR MEETING AGENDA MAYOR AND COUNCIL January 5, 2017

Borough of Elmer Minutes January 3, 2018

TOWNSHIP OF LOPATCONG

Borough of Matawan Workshop Session April 2, 2013

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM

BOROUGH OF SPOTSWOOD 77 Summerhill Road Spotswood, New Jersey

REGULAR MEETING AGENDA MAYOR AND COUNCIL April 20, 2017

BOROUGH OF BUENA 1 REGULAR COUNCIL MEETING OCTOBER 23, 2017 AGENDA

AGENDA June 13, 2017

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING 1 OCTOBER 23, 2017 MINUTES

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

ORDINANCE NO. 965 BE IT ORDAINED BY THE BOROUGH COUNCIL OF THE BOROUGH OF OCEANPORT, IN THE COUNTY OF MONMOUTH, NEW JERSEY (NOT LESS THAN

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

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

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

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

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

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

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014 MEETING CALLED TO ORDER: MEETING ADJOURNED:

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

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

AGENDA July 14, 2015

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

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL March 21, 2016

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

WORK SHOP MEETING AGENDA MAYOR AND COUNCIL May 4, 2017

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

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.

EXECUTIVE SESSION Resolution No Executive Session Subject Matter: Personnel; Contracted Personnel; Attorney/Client Privilege

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES November 1, 2018, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

August 24, :30 P.M. Work Session of the Mayor and Council of the Borough of Englishtown, 15 Main Street, Englishtown, New Jersey

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

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

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

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

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

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 13, 2017, 7:00 PM

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

Borough of Elmer Minutes July 11, 2018

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL October 21, 2013

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

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL December 5, 2016

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

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

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

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

AGENDA MEETING OF THE MONROE TOWNSHIP COUNCIL JULY 30, 2018 AGENDA

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

Borough of Elmer Minutes November 14, 2018

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 27, 2017, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR CAUCUS MEETING DECEMBER 9, 2013, 7:00 PM

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

Roll Call: Vigdis Austad PRESENT Susan Campbell PRESENT. Also present: Anthony E. Koester, Esq., Municipal Attorney

BOROUGH OF ISLAND HEIGHTS MAYOR AND COUNCIL REGULAR MEETING AGENDA February 19, 2019

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

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

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 Elmer Minutes March 8, 2017

REGULAR TOWNSHIP MEETING December 19, 2012

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

HARVEY CEDARS, NJ Tuesday, December 20, 2016

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

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

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

1. Approval of the Minutes of the Open Session Public Meeting of September 24, 2015.

MAYOR & COUNCIL REGULAR MEETING FEBRUARY 14, :30 p.m.

M I N U T E S Regular Council Meeting Council Chambers Monday, July 9, :00pm

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

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

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

BOROUGH OF MIDLAND PARK 280 GODWIN AVENUE MIDLAND PARK, NJ :00 P.M. Open Public Meeting Minutes July 26, 2018

AGENDA - REGULAR MEETING April 11, 2018

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

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

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

COUNCIL MEETING MINUTES

At this time Mayor Petillo asked if anyone from the public had any questions or comments.

STATE OF NEW JERSEY SECAUCUS HOUSING AUTHORITY IMPREVEDUTO 600 COUNTY ROAD SECAUCUS, NEW JERSEY. September 25, 2014

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.

Office of the Board of Commissioners Borough of Monmouth Beach July 22, The following statement was read by Mayor Susan Howard:

TOWNSHIP COUNCIL-TOWNSHIP OF SADDLE BROOK AGENDA FOR PUBLIC MEETING APRIL 2, :00 PM

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.

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

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES June 13, 2017

TOWNSHIP OF BYRAM COUNCIL AGENDA, MONDAY, JULY 2, 2018 EXECUTIVE SESSION 6:30 P.M. REGULAR SESSION 7:30 P.M.

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES March 21, 2019, 7:00 P.M. Mayor DeBaecke called the meeting to order at 7:00 p.m.

Manchester Township Council Meeting Minutes September 27, 2010 Minutes

BOROUGH OF SOUTH TOMS RIVER MINUTES OF REGULAR MEETING MAY 23, 2016, 7:00 PM

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING FEBRUARY 27, 2017, 7:00 PM

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

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

TOWNSHIP OF MANSFIELD BURLINGTON COUNTY MEETING MINUTES November 28, 2018 Regular Session 4:00PM Executive Session 5:00PM

Gleason Handshy Mosley Murray Reevey Ross Cradle Present x x x x x x Absent Councilman Murray arrived during the Public Comment portion of the agenda

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL February 25, 2013

Transcription:

REGULAR MEETING AGENDA MAYOR AND COUNCIL February 6, Meeting called to order. Statement of Compliance with Open Public Meetings Act. This meeting complies with the Open Public Meeting Act by publication of this location, date and time in the Asbury Park Press and the LINK News on January 9, and by the posting of same on the municipal bulletin board and Borough Web Site. Flag salute. Invocation. Roll call. CONSENT AGENDA #-046 1. Resolution authorizing the payment of bills. #-047 2. Resolution authorizing redemption of Tax Sale Certificate #13-00015 #-048 3. Resolution declaring surplus property #-049 4. Resolution awarding a contract for mold remediation in the Community Center #-050 5. Resolution awarding a contract for replacement windows in the Community Center 6. Approval of the Workshop Minutes of December 19, 2013 7. Approval of the Regular Meeting Minutes of December 19, 2013 8. Approval of the Executive Session Minutes of December 19, 2013 9. Approval of the Workshop Minutes of January 16, 10. Approval of the Regular Meeting Minutes of January 16, 11. Approval of the Executive Session Minutes of January 16, ADMINISTRATOR S REPORT: COMMITTEE REPORTS: COUNCILMAN BERTEKAP (Parks & Recreation) COUNCILMAN GALLO (Public Works & Engineering) COUNCILMAN IRACE (Public Safety) COUNCILWOMAN KAHLE (Health & Human Services) COUNCILMAN LYNCH (Finance & Administration) COUNCILMAN PAGLIA (Planning & Development) #927 3. 2 nd Reading and Public Hearing on an Amendment to the Salary Ordinance MAYOR MAHON: Petitions from the public Executive Session: Contract Negotiations for Shared Services with Monmouth County Sheriff s Office Adjournment.

RESOLUTION #-046 RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING PAYMENT OF BILL LIST FOR FEBRUARY 6, WHEREAS, the Governing Body of the Borough of Oceanport has reviewed the vouchers submitted in support of the bill list dated February 6,. WHEREAS, the Governing Body has determined that the bill list as prepared comports with the vouchers submitted by various vendors; and WHEREAS, the Governing Body has considered the payment of said bills as set forth on the bill list at its public meeting of February 6,. NOW THEREFORE, BE IT RESOLVED that the Governing Body of the Borough of Oceanport hereby authorizes payment of all bills on the bill list dated February 6, subject to the Borough s Chief Financial Officer certifying there is sufficient funds for the payment of same.

RESOLUTION OF THE BOROUGH OF OCEANPORT AUTHORIZING REDEMPTION OF TAX SALE CERTIFICATE #13-00015 FOR BLOCK 117, LOT 27.236 ALSO KNOWN AS 120 CARRIAGE LANE Resolution #-047 WHEREAS, at the Borough Tax Sale held on November 15, 2013, a lien was sold on Block 117 Lot 27.236 CW236, otherwise known as 120 Carriage Lane; and WHEREAS, this lien, known as Tax Sale Certificate 13-00015 was sold to US Bank cust for BV001 Trust at an interest rate of 0% and a premium of $900; and WHEREAS, the owner, has redeemed certificate 13-00015 in the amount of $ 4,206.21. NOW, THEREFORE, BE IT RESOLVED that the CFO be authorized to issue a check in the amount of $4,206.21 payable to US Bank cust for BV001 Trust, 50 South 16 th St Suite 1950, Philadelphia PA 19102 for the redemption of Tax Sale Certificate 13-00015. BE IN FURHRER RESOLVED, that the CFO be authorized to issue a check in the amount of $900 (Premium) to the aforementioned lienholder. Motion: Second: I certify this to be a true copy of Resolution #-

RESOLUTION OF THE BOROUGH OF OCEANPORT DECLARING AND AUTHORIZING SURPLUS PROPERTY FOR DISPOSAL Resolution #-048 WHEREAS, certain equipment owned by the Borough of Oceanport is no longer required for the operations of the Borough; and WHEREAS, N.J.S.A. 40A:11-36 requires approval of the Governing Body for the sale of personal property belonging to the Borough; and NOW, THEREFORE, BE IT RESOLVED by the Mayor and Council of the Borough of Oceanport that the Borough Administrator be and is hereby authorized to dispose of the items of personal property listed below in accordance with law. 1. 1986 Chevy Pick-up, VIN #1GBHD3414GF397767 2. 1986 Chevy Blazer, VIN #1G8ED18J8GF177569 3. 2004 Dodge Durango, VIN #1D4HB38N74F218666 4. 1994 Leaf Vacuum Trailer, VIN#1294-1769 5. 2002 1-Tan Trailer S Green, VIN#SG050202TCMPRS016 6. 2001 12 Lawnmower Hustler 7. 2006 72 Lawnmower Grasshopper (destroyed in Sandy) 8. 2008 72 Lawnmower Grasshopper (destroyed in Sandy) 9. FEMA Trailer Motion: Second: I certify this to be a true copy of Resolution #-

RESOLUTION #-049 RESOLUTION OF THE BOROUGH OF OCEANPORT AWARDING A CONTRACT FOR MOLD REMEDIATION SERVICES IN THE OCEANPORT COMMUNITY CENTER WHEREAS, the Community Center building experienced broken water pipes in the walls between the restroom facilities; and WHEREAS, during the restoration process it was determined that mold was present requiring remediation services; and WHEREAS, the Borough has determined that the cost to perform such services would be below the public bidding threshold of Thirty Six Thousand ($36,000.00) Dollars, as provided by law with a Qualified Purchasing Agent (N.J.S.A. 40A:11-3); and WHEREAS; the Borough solicited three (3) proposals for performance of said work; and WHEREAS, the Borough has received proposals from AMS Asbestos and Mold Services, Synatech, Inc. and IRS Insurance Restoration Specialists; and WHEREAS, the recommendation of the Borough Engineer after review was to award to IRS Insurance Restoration Specialists as they provided the most comprehensive services and certifications; and WHEREAS, the said contract sum is below the statutory threshold amount and therefore there is no requirement to publicly advertise for bids as provided in the Local Public Contracts Law (N.J.S.A. 40A:11-3); and WHEREAS, there is no negative history associated with the contractor, which would necessitate the reasons not to award said contract to IRS Insurance Restoration Specialists. WHEREAS, funds are available in the temporary budget established for buildings and grounds. NOW, THEREFORE, BE IT RESOLVED by the Borough Council of the Borough of Oceanport, County of Monmouth and State of New Jersey that the contract for mold remediation and cleaning services of the Oceanport Community Center in the total sum of Seven Thousand Nine Hundred Sixteen Dollars ($7,916.00) be awarded to IRS Insurance Restoration Specialists, Inc. BE IT FURTHER RESOLVED that the Borough Administrator and Borough Clerk are hereby authorized to execute any documents necessary to effectuate this resolution. Motion: Second: I certify this to be a true copy of Resolution #-

RESOLUTION OF THE BOROUGH OF OCEANPORT AWARDING A CONTRACT FOR THE ACQUISITION AND INSTALLATION OF REPLACEMENT WINDOWS FOR THE OCEANPORT COMMUNITY CENTER Resolution #-050 WHEREAS, the Borough of Oceanport has determined that there is a need for certain repairs at the Community Center more specifically the replacement of windows; and WHEREAS, the Borough has determined that the cost to perform such services would be below the public bidding threshold of Thirty Six Thousand ($36,000.00) Dollars, as provided by law with a Qualified Purchasing Agent (N.J.S.A. 40A:11-3); and WHEREAS; the Borough solicited three (3) proposals for performance of said work; and WHEREAS, the Borough has received a proposal from Prownes in the amount of Six Thousand Eight Hundred Twenty Dollars ($6,820) with proposals from Mike Murray Construction and Energy Aid to be supplied; and WHEREAS, the said contract sum is below the statutory threshold amount and therefore there is no requirement to publicly advertise for bids as provided in the Local Public Contracts Law (N.J.S.A. 40A:11-3); and WHEREAS, funds are available in the temporary budget established for buildings and grounds. NOW, THEREFORE, BE IT RESOLVED by the Borough Council of the Borough of Oceanport, County of Monmouth and State of New Jersey that the contract for the replacement and installation of windows in the Oceanport Community be awarded to the low quote in an amount not to exceed Six Thousand Eight Hundred Twenty Dollars ($6,820) and subject to the availability of funds. Motion: Bertekap Second: Irace I certify this to be a true copy of Resolution #-