CITY OF PLEASANTVILLE CITY COUNCIL MEETING A G E N D A March 16, :30 P.M.

Similar documents
BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA MARCH 9, 2015

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA DECEMBER 11, 2017

REGULAR TOWNSHIP MEETING February 6, 2018

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES FEBRUARY 25, 2013

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

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

City of Pleasantville Office of the Clerk 18 N. First Street Pleasantville, New Jersey

CITY COUNCIL MEETING

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

CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 319 EAST STATE STREET, TRENTON, NEW JERSEY THURSDAY, JUNE 7, 2012 AT 5:30 P.M.

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

COUNCIL MEETING MINUTES

AGENDA Combined Meeting of the Mayor and Council Wednesday June 8, :30 PM. CALL THE MEETING TO ORDER Mayor Piehler calls the meeting to order.

Members present: Mr. Babula, Mr. Conaway, Mr. Ghaul, Ms. Hatala, Ms. Lollar, Ms. Mercuri, Ms. Woodard. (7) Absent: (0)

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

Mayor Byrd read the following into the record as follows:

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, DECEMBER 14, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

TOWNSHIP OF MOORESTOWN TOWNSHIP COUNCIL OFFICIAL ACTION MEETING January 30, 2015

CITY OF NORTHFIELD COUNCIL MEETING AGENDA NOVEMBER 13, 2018

Borough of Pine Hill Camden County Reorganization Meeting January 2, :00 a.m.

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

MEETING OF THE TEMPLE CITY COUNCIL

REGULAR TOWNSHIP MEETING August 27, 2013

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

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

City of Burlington COUNCIL MEETING AGENDA JANUARY 5, 2016 NOTICE OF THIS MEETING WAS ADVERTISED IN ACCORDANCE WITH THE OPEN PUBLIC MEETINGS ACT.

GLEN RIDGE, N. J. JANUARY 11 TH,

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 14, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

STAFFORD TOWNSHIP COUNCIL MEETING MINUTES NOVEMBER 20, 2018

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

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

MUNICIPAL COUNCIL AGENDA

REORGANIZATION MEETING January 3, 2017

A Council meeting was held this date in Council Chambers at 6:00 P.M. with Mayor Guenther presiding.

HOPEWELL TOWNSHIP COMMITTEE MINUTES OF THE REGULAR MONTHLY MEETING June 13, 2013

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA JULY 15, 2013

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

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

Borough of Pine Hill Camden County Reorganization Meeting January 6, :00 a.m.

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

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

PROCLAMATION - Ashford University Week Charles D. Minnick, Clinton Campus President

REORGANIZATION MEETING JANUARY 9, :00 P.M.

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

Borough of Elmer Minutes November 14, 2018

JANUARY 2, 2017 AGENDA - REORGANIZATION MEETING Page 1 of 8

THE FOLLOWING ITEMS ARE SCHEDULED FOR ACTION AT THE REGULAR PORTION COMMISSION MEETING

1. to induct into office a mayor for a full four year term. 2. to induct into office two councilpersons for a full three year term each.

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

TOWNSHIP OF MAHWAH REORGANIZATION MEETING AGENDA THURSDAY, JANUARY 3, 2019

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

On a motion by Councilman Giraldi, seconded by Councilman Orozco, Council moved to Approve Resolution No

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES MAY 13, 2013

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

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

The Mannington Township Committee meeting was called to order by. Patrick, Emel, Horner, Davis, Carmer, Bethanne Patrick, and Michael

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

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

BOROUGH OF BERLIN PLANNING BOARD MINUTES January 13 th, 2014

BOROUGH OF BUENA SPECIAL MEETING JULY 3, 2014

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL APRIL 26, 5:30 PM

CITY OF ESTELL MANOR CITY COUNCIL MEETING MINUTES JULY 16, 2014

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

BOROUGH OF BLOOMSBURY MEETING OF THE MAYOR AND COUNCIL RE-ORGANIZATION AGENDA JANUARY 1, 2018

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

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

EAST WINDSOR TOWNSHIP COUNCIL Tuesday February 28, 2017 MINUTES

REGULAR MEETING AUGUST 21, :00 P.M.

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

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

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

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

REGULAR MEETING JUNE 26, :00 P.M.

CITY OF NORTHFIELD COUNCIL MEETING AGENDA APRIL 16, 2019

CITY OF NORTHFIELD COUNCIL MEETING MINUTES OCTOBER 23, 2018

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, MARCH 31, 2016

THE FOLLOWING ITEMS ARE SCHEDULED FOR ACTION AT THE REGULAR PORTION COMMISSION MEETING

TOWNSHIP OF BLAIRSTOWN REGULAR COMMITTEE MEETING Wednesday, August 8, :30PM A G E N D A

1. RESOLUTION APPOINTMENT NEW HIRES On motion by seconded by and. and passed on roll call, the following resolution was adopted.

CITY OF NORTHFIELD ANNUAL REORGANIZATION JANUARY 3, The flag salute was led by Mayor Chau, after which a moment of silence was observed.

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES JULY 15, 2013

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, MAY 14, :00 P.M.

TOWNSHIP OF DENVILLE MUNICIPAL COUNCIL REGULAR MEETING. October 16, 2018

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

2. RESOLUTION APPROVING PAYMENT FOR BILLS BILL LIST A (General Bills) On motion by. and passed on roll call, the following resolution was adopted.

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

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

M I N U T E S Regular Council Meeting Council Chambers Monday, November 13, :00pm

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES September 6, 2012, 7:00 P.M. Mayor Moscatiello called the meeting to order at 7:00 p.m.

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

Borough of Elmer Minutes January 3, 2018

BOROUGH OF BUENA REGULAR COUNCIL MEETING AGENDA APRIL 11, 2016

Roll Call Vote: Ayes - Hartney, F. Hodgson, Wm. Hodgson, Klose, Russell, Siciliano. Nays - None.

BOROUGH OF SOUTH TOMS RIVER REORGANIZATION MEETING JANUARY 4, 2017, 7PM

Transcription:

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