CITY OF PLEASANTVILLE CITY COUNCIL MEETING A G E N D A March 6, 009 6:30 P.M. R C 3 4 5 6 7 8 9 0 3 4 5 6 7 8 9 GREEN SWAN WARD CISTRUNK SCOTT CHRISTMAS HARMON SUNSHINE STATEMENT INVOCATION FLAG SALUTE ROLL CALL MOTION: DISPENSE/READING OF PREVIOUS MINUTES COMMENDATIONS/PROCLAMATIONS/PRESENTATIONS. ORD.#6: Authorizing the acquisition of Block 85 Lot & 9 aka 33-39 S. Main Street in amount of $300,000. pursuant to NJSA 40A--5. st Reading. RES.#60: Sell of property known as Block 84 Lots 7 & aka S. Second Street for a minimum bid $ 30,000.00 3. RES.#6: Sell of property known as Block 89 Lots 5,7,8.0,8.0, 0,, & 5 aka 33 E. Reading Avenue for a minimum bid of $900,000.00. 4. RES.#6: Approves the renewal of a plenary retail consumption liquor licenses to Ravi Pleasantville, LLC 5. RES.#63: Approves the expansion of a plenary retail consumption liquor license to Pistol Pete s Beef n Beer. 6. RES.#64: Authorizes the release of a performance bond to M.R.Burns Enterprises, LLC for on-site improvements to S. Chester Avenue.
7. RES.#65: Authorizes the execution of a contract with Acacia Financial Group, Inc. to provide financial advisory services to the City and UEZ. 8. RES.#66: Requesting that the NJDOT prohibit u-turns at the turn-slot 560 west of the eastbound approach of route us 40/33 onto Doughty Road. 9. RES.#67: Authorizes the submission and execution of a grant agreement with the NJDOT for the Safe Corridor project. 0. RES.#68: Authorizes the execution of a lease agreement with Hasler Financial Services, LLC for a folder and envelope stuffer machine.. RES.#69: Authorizes the Mayor to sign a NJDEP treatment work application for a new 0 diameter sanitary sewer force main connection through the city by the Atlantic County Utility Authority.. RES.#70: Reappoints Flor Roman as Tax Collector for the City of Pleasantville. 3. RES.#7: Authorizes the application for a recycling tonnage grant to the NJDEP and designates a recycling coordinator. 4. RES.#7: Endorses an Urban Enterprise Zone project application entitled Demolition of 0 W. Milan Avenue in the amount of $37,706. Public Hearing. 5. RES.#73: Endorses a contract extension and budget modification to the Zone Marketing Phase IV Project #08-3 in the amount of #85,040. Public Hearing. 6. RES.#74: Authorizes the city to enter into an interlocal service agreement with Atlantic Co. Dept. of Public Works to perform an aerial application of pesticides for mosquito control. 7. RES.#75: Providing for budget transfers for 008 appropriations in the Current Fund Reserve. 8. RES.#76: Authorizes the forgiveness of taxes and municipal charges from March to March 3, 009 in connection with the purchase of 3 N. Main Street aka Block 0 Lot 0 9. RES.#77: Adopts the Pleasantville City Neighborhood Preservation Program amended work plan for the mid-town district in the city. 0. MOTION: Pay approved bills. Department Reports. Public Portion 3. COMMENTS: Mayor and Council 4. Adjournment
PLEASANTVILLE CITY COUNCIL WORKSHOP MEETING MARCH 6, 009 6:30 P.M. AGENDA SUNSHINE STATEMENT ROLL CALL APPROVAL OF PREVIOUS MINUTES AGENDA ITEMS A. Presentation by Certified Valuations, Inc. B. Agenda Review C. Bill List D. Open Discussion E. Motion: Close work session Green Swan Ward Cistrunk Scott Christmas Harmon Mayor Admin. Solicitor
PLEASANTVILLE CITY COUNCIL WORK MEETING APRIL 7, 006-6:30 PM AGENDA SUNSHINE STATEMENT ROLL CALL APPROVAL OF PREVIOUS MEETING AGENDA ITEMS F. Agenda Review G. Bill List H. Open Discussion I. Motion: Close work session
Swan Cistrunk Green Ward Harmon Geralds Tweedle Mayor Admin. Solicitor
PLEASANTVILLE CITY COUNCIL WORK MEETING OCTOBER 8, 00-6:00 PM City Hall nd Floor AGENDA SUNSHINE STATEMENT ROLL CALL APPROVAL OF PREVIOUS MEETING AGENDA ITEMS: A. Executive Session - Litigation Update Solicitor Fred Scerni B. Engineer s Report Dan DePasquale, RV&W C. Presentation of Smart Growth Planning Grant - Ernestine Smith D. Adjournment
ADDITIONAL VOTE SHEET HARMON RC 3 4 5 6 7 8 9 0 3 4 5 6 7 8 9 JACKSON McAVADDY PEARSALL PRESCOTT SMITH TODD
SUNSHINE STATEMENT ROLL CALL. Appointment of Councilperson First Ward.. Adjournment. RESOLUTION A RESOLUTION PERMITTING THE PUBLIC BODY TO HOLD A CLOSED SESSION AND PROHIBIT THE PUBLIC FROM ATTENDING SAID MEETING
DUE TO THE NATURE OF THE SUBJECT MATTER TO BE DISCUSSED AT SAID MEETING WHEREAS, N.J.S.A. 0:4-3 permits the public body to exclude the public from any meeting to discuss any matter described in subsection b. Of N.J.S.A. 0:4-, provided the public body has first adopted a resolution at a meeting to which the public shall be admitted; and WHEREAS, the subject matter to be discussed at the closed session by the Mayor and Council of the City of Pleasantville is a personnel matter. NOW, THEREFORE, BE IT RESOLVED by the Council of the City of Pleasantville that a closed session shall be held on March 7, 003, at P.M. in the Council Chambers, Police Complex, 7 N. First Street, Pleasantville, New Jersey, to discuss the above subject matter. It is expected that the discussion undertaken in closed session will be made public at the time a decision of the matter is rendered. Dated: March 7, 003
3 4 5 6 7 8 9 0 3 4 5 6 7 8 9 0 3 4 GREEN SWAN WARD CISTRUNK SCOTT CHRISTMAS HARMON 5 6 7 8 9 3 0 3 GREEN SWAN WARD CISTRUNK SCOTT CHRISTMAS HARMON
January 5, 009 Gloria V. Griffin, City Clerk City Hall Pleasantville, NJ 083 Dear Ms. Griffin:
Pursuant to the authority vested in me by the Revised Code of the City of Pleasantville, Chapter 07, Section 55, I do hereby appoint the following named persons as members of the Pleasantville Planning Board for the respective terms as provided by said Ordinance: Sincerely, David Bowman - 4 year term (//09 - /3/0) Bartilleo Carrea - 4 year term (unexp. - /3/) C. Simone 4 year term (//09 /3/0) William Christmas year term (//09 /3/09) Brian Vigue year term (//09 /3/09) Irma Curry years (//09 /3/0) James Harbron, Mayor s Designee year (//09 /3/09) Jesse L. Tweedle, Sr. Mayor
COUNCIL OF 009 JOHNSON HARMON LINCOLN GREEN STANLEY SWAN RICKY CISTRUNK JUDY WARD LOCKLAND SCOTT WILLIAM CHRISTMAS REORGANIZATION MEETING JANUARY 5, 009 6:00PM
A G E N D A. Council called to order with Sunshine Statement. Invocation 3. Flag Salute 4. Roll Call 5. Election of Temporary Chairman 6. Motion to Adjourn Sine Die. 7. Swearing in of Councilman Johnson Harmon, Councilman Ricky Cistrunk and Councilman Christmas 8. Election/Swearing in of Council President 9. Appoint President Pro Tempore (Resolution #) 0. Swearing in Mayor Jesse L. Tweedle Sr.. Mayor s Annual Message - Mayor Jesse L. Tweedle, Sr.. 009 Appointments (Resolutions # - #8) 3. Mayoral Appointments 4. Announcement of 009 Council Committees 5. 009 Temporary Budgets (Resolutions #9 and #30) 6. PUBLIC PORTION 7. Introduction of Department Heads 8. COMMENTS: Mayor and Council 9. Adjournment COUNCIL OF 009 JOHNSON HARMON LINCOLN GREEN
STANLEY SWAN RICKY CISTRUNK JUDY WARD LOCKLAND SCOTT WILLIAM CHRISTMAS REORGANIZATION MEETING JANUARY 5, 009 6:00PM A G E N D A. Council called to order with Sunshine Statement. Invocation 3. Flag Salute 4. Roll Call 5. Election of Temporary Chairman 6. Motion to Adjourn Sine Die. 7. Swearing in of Councilman Johnson Harmon, Councilman Ricky Cistrunk and Councilman Christmas 8. Election/Swearing in of Council President 9. Appoint President Pro Tempore (Resolution #) 0. Swearing in Mayor Jesse L. Tweedle Sr.. Mayor s Annual Message - Mayor Jesse L. Tweedle, Sr.. 009 Appointments (Resolutions # - #8) 3. Mayoral Appointments 4. Announcement of 009 Council Committees 5. 009 Temporary Budgets (Resolutions #9 and #30) 6. PUBLIC PORTION 7. Introduction of Department Heads 8. COMMENTS: Mayor and Council 9. Adjournment