MUNICIPAL COUNCIL AGENDA

Similar documents
MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA

The Chair led all assembled in a Salute to the American Flag.

MUNICIPAL COUNCIL AGENDA

Roll Call: The Chair led all assembled in a Salute to the American Flag

MUNICIPAL COUNCIL AGENDA

The Chair led all assembled in a Salute to the American Flag.

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

AGENDA June 13, 2017

Minutes of the Regular Meeting of the Mayor and Borough Council held on February 13, 2019

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.

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

NOT FOR PUBLICATION WITHOUT THE APPROVAL OF THE COMMITTEE ON OPINIONS

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

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

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

Minutes of the Regular Meeting of the Mayor and Borough Council held on November 7, 2018

The Pledge of Allegiance to the Flag of the United States of America was recited.

AUGUST 10, 2016 MINUTES REGULAR MEETING Page 1 of 7

AGENDA July 14, 2015

STARTING AT 7:00PM RESOLUTION

CITY COUNCIL MEETING

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

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

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA April 26, :00 P.M.

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

GOD BLESS AMERICA REGULAR MEETING OCTOBER 1, 2014

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

TOWNSHIP OF BYRAM COUNCIL AGENDA, OCTOBER 4, 2016 EXECUTIVE SESSION 7:00 P.M. REGULAR SESSION 7:30 P.M.

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

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

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

Borough of Elmer Minutes January 3, 2018

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

Present: Councilmen Peluso, DeMaio, Martorelli, Council President Jandoli, and Mayor Pannullo

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

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

MEETING OF JANUARY 4, 2016

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

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

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

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

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

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

THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

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

Mayor Gaechter led the assembly in the salute to the American Flag.

Environmental Commission, Finance Dept, OEM

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

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

REGULAR TOWNSHIP MEETING February 6, 2018

CITY OF BELLAIRE TEXAS

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA January 23, 2019 REGULAR/WORKSHOP MEETING Page 1 of 5

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)

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

JULY 27, 2016 MINUTES WORKSHOP MEETING Page 1 of 7

- Present - Present - Present. - Present

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

CITY COUNCIL. Regular Meeting Monday, October 22, :00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT

Town of West New York Commission Meeting Regular Meeting

NOTICE OF REGULARLY SCHEDULED BOARD MEETINGS

Roll Call Present Absent Present Absent. Korman

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

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports

AMENDED BOROUGH OF HILLSDALE WORKSESSION ~AGENDA TUESDAY, SEPTEMBER 2, :30 P.M.

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

Conference Meeting June 14, 2016 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, and 66 Main

TOWNSHIP OF WANTAGE RESOLUTION

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

TOWNSHIP OF UNION COMMITTEE CONFERENCE AND REGULAR MEETING JUNE 11 & 12, 2018

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.

MONTVILLE TOWNSHIP COMMITTEE MEETING MINUTES May 8, 2018

ONE OF THE BEST PLACES TO LIVE IN AMERICA HILLSBOROUGH TOWNSHIP COMMITTEE AGENDA FOR THE REGULAR MEETING MARCH 24, 2009 AT 7:30 P.M.

1. JOINT MEETING WITH THE MCALLEN PUBLIC UTILITY BOARD:

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

NORTH HANOVER TOWNSHIP TOWNSHIP COMMITTEE MEETING MINUTES January 16, 2014, 7:00 P.M.

PROPOSED AGENDA FOR THE COUNCIL MEETING OF DECEMBER 23, :30 P.M. DECEMBER 22, 2014 Council Chambers. Appointments 7:30 P.M.

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

MINUTES - TOWN COUNCIL REORGANIZATION MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street JANUARY 2, 2017

MINUTES OF THE FREEHOLD TOWNSHIP COMMITTEE WORKSHOP MEETING, SEPTEMBER 9, At 5:30 P.M. the Township Committee met in the municipal building.

A G E N D A Regular Meeting of the Mayor and Council Monday, October 2, :00 P.M.

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

ESSEX COUNTY BOARD OF CHOSEN FREEHOLDERS

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

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA January 11, :00 P.M. MINUTES December 21, 2017 council meeting.

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

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

Township Council Meeting Materials. Documents:

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO

Committeeman Tauriello made a motion, seconded by Committeewoman Segal to open public comment

AGENDA MARCH 14, 2012 COUNCIL CHAMBERS

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

Approval of Minutes: November 7, 2018 Agenda November Executive Session Motion: Gomez Second: Dixon All in favor: Aye

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.

Transcription:

MUNICIPAL COUNCIL AGENDA A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF ORANGE TOWNSHIP HELD IN THE COUNCIL CHAMBERS, CITY HALL, 29 NORTH DAY STREET, ORANGE, NEW JERSEY, ON TUESDAY, MARCH 19, 2019 FOLLOWING THE CONFERENCE MEETING. 1) PLEDGE OF ALLEGIANCE TO THE FLAG 2) ROLL CALL PRESENT ABSENT Hon. Tency A. Eason (North Ward) Hon. Christopher Jackson (At-Large) Hon. Harold J. Johnson, Jr. (West Ward) Hon. Jamie Summers-Johnson (South Ward) Hon. Donna K. Williams (At-Large) Hon. Adrienne Wooten (At-Large) Hon. Kerry J. Coley (East Ward) Council President ALSO PRESENT Joyce L. Lanier, City Clerk Chris M. Hartwyk, Business Administrator Gracia R. Montilus, City Attorney Kenneth Douglas, Fire Director Adrian Mapp, Finance Director Marty Mayes, Planning/Public Works Director Todd Warren, Police Director Marlin G. Townes, Legislative Research Officer Lisette Sanchez, Records Support Technician 3) The requirement of N.J.S.A. 10:4-9 et. seq., Sunshine Law has been met. A notice of this meeting was sent to the Star Ledger and published in the Record-Transcript on July 12, 2018, posted on the Bulletin Board in City Hall and filed in the Office of the City Clerk. 4) APPROVAL OF MEETING MINUTES Conference & Regular Meeting Minutes February 19, 2019 Motion to adopt: Second: 5) REPORTS: DEPARTMENT MONTHLY REVENUE COLLECTION 2019 Clerk s Office- Month of February: $21.00 Orange Historic Preservation Commission Month of February: $70.00 Department of Community Service- Month of February: $24,825.00 Department of Planning & Economic Development Month of January: $49,154.00 Department of Planning & Economic Development Month of February: $53,567.00 CONSTABLE REPORTS

Richard Noiszy Month of February 2019 02/02/19 Monthly Meeting; 02/10/19 Church Security; and 02/24/19 Church Security. OPRA REPORTS Month of February 2019 178 received, 147 completed and 31 pending. COUNCIL REPORTS Council President directs Clerk to file reports. 6) COMMUNICATIONS AND PETITIONS - None. 7) CITIZEN COMMENTS ON GENERAL ISSUES/AGENDA ITEMS PURSUANT TO SECTION 4-10 OF THE CODE OF THE CITY OF ORANGE TOWNSHIP, EACH PERSON ADDRESSING THE COUNCIL SHALL STEP UP TO THE MICROPHONE, SHALL GIVE HIS OR HER NAME AND ADDRESS IN AN AUDIBLE TONE FOR THE RECORD, AND UNLESS FURTHER TIME IS GRANTED BY THE PRESIDING OFFICER SHALL LIMIT HIS OR HER ADDRESS TO FIVE (5) MINUTES. THE PUBLIC IS EXPECTED TO CONDUCT THEMSELVES IN A PROPER MANNER, ANY DEROGATORY, ABUSIVE OR THREATENING STATEMENTS WILL NOT BE PERMITTED. THE CHAIR WILL IMMEDIATELY RULE SUCH CONDUCT OUT OF ORDER AND TERMINATE ANY FURTHER COMMENTS. Motion to Close Citizen Comments: Second: 8) COUNCIL COMMENTS 9) ORDINANCES SECOND READING/PUBLIC HEARING None. 10) ORDINANCES INTRODUCTION/ FIRST READING 9-2019 An ordinance to amend the Code of the City of Orange Township, Chapter 200, entitled Vehicles and Traffic, Section 200-38, One Way Streets. (Reynolds Terrace) (Postponed from the March 5, 2019 Meeting) 10-2019 An ordinance to amend the Code of the City of Orange Township, Chapter 200, entitled Vehicles and Traffic, Section 200-33, Schedule II, No Parking Certain Hours. (Reynolds Terrace) (Postponed from the March 5, 2019 Meeting) 11-2019 An ordinance to amend the Code of the City of Orange Township, Chapter 200, entitled Vehicles and Traffic, Section 200-32, Schedule I, No Parking. (Reynolds Terrace) (Postponed from the March 5, 2019 Meeting) 2

12-2019 An ordinance to amend the Code of the City of Orange Township, Chapter 200, Vehicles and Parking, Article II, entitled Parking to establish requirements to obtain residential parking permits. (Sponsored by Council Member Kerry J. Coley) 13-2019 An ordinance to amend and supplement the Code of the City of Orange Township, Chapter 166, Section 16, entitled Vacancy Decontrol to identify the State of New Jersey Housing and Urban Development Fair Market Rent Guidelines as the standard for vacancy decontrolled rents. 14-2019 An ordinance to amend the Code of the City of Orange Township, Chapter 200, entitled Vehicles and Traffic, Section 200-38, One Way Streets. (Reynolds Terrace) 15-2019 An ordinance to amend the Code of the City of Orange Township, Chapter 200, entitled Vehicles & Traffic, Section 200-10.2 residential parking permit & prohibited parking during certain hours. (Oxford Street) (Sponsored by Council Member Jamie Summers- Johnson) 16-2019 An ordinance to amend the Code of the City of Orange Township, Chapter 200, entitled Vehicles & Traffic, Section 200-10.2 residential parking permit & prohibited parking during certain hours on Tremont Court. (Sponsored by Council Member Jamie Summers-Johnson) 3

11) CONSENT AGENDA ALL ITEMS LISTED WITH AN ASTERISK (*) ARE CONSIDERED TO BE ROUTINE BY THE CITY COUNCIL AND WILL BE ENACTED BY ONE MOTION. THERE WILL BE NO SEPARATE DISCUSSION OF THESE ITEMS UNLESS A COUNCIL MEMBER SO REQUESTS, IN WHICH EVENT, THE ITEM WILL BE REMOVED FROM THE GENERAL ORDER OF BUSINESS AND CONSIDERED IN ITS NORMAL SEQUENCE OF THE AGENDA. RESOLUTIONS NUMBERS *88-2019 THROUGH *110-2019 *88-2019 A resolution ratifying and authorizing a contract with Granicus for legislative management software commencing January 1, 2019 through December 31, 2019 in an amount not to exceed $9,300.00. *89-2019 A resolution certifying compliance with the directive of the Division of Local Finance, Department of Community Affairs, regarding the Annual Audit for the Calendar Year 2017. *90-2019 A resolution authorizing the issuance of a raffle license to Orange Public Schools, Department of Visual and Performing Arts. *91-2019 A resolution authorizing the issuance of a raffle license to Orange Public Schools, Department of Visual and Performing Arts. *92-2019 A resolution celebrating the life, work and achievements of Rodolfo Rudy Giordano. (Sponsored by Council Members Tency A. Eason and Adrienne Wooten) *93-2019 A resolution recognizing March 2019 as National Colorectal Cancer Awareness Month in honor of the late great Donald M. Payne. (Sponsored by Council Member Donna K. Williams) *94-2019 A resolution authorizing an agreement for professional services with Joseph A. Garcia, Esq. of Chasan Lamparello Mallon & Cappuzzo, PC for legal services from March 1, 2019 to December 31, 2019 at a rate of $150.00 per hour not to exceed $20,000.00. *95-2019 A resolution honoring Reverend Eyesha Marable for Women s History Month. (Sponsored by Council Member Donna K. Williams) *96-2019 A resolution honoring Tracy Thompson for Women s History Month. (Sponsored by Council Member Donna K. Williams) *97-2019 A resolution honoring Trish Morris-Yamba posthumously for Women s History Month. (Sponsored by Council Member Donna K. Williams) 4

*98-2019 A resolution authorizing the award of a contract to Storage Engine, Inc., One Sheila Drive, Building 6-A, Tinton Falls, N.J. 07724-2658 to provide digitized scanning services of archived files for the Office of the City Clerk of the City of Orange Township, in the amount not to exceed $25,440.00 from January 1, 2019 to December 31, 2019. *99-2019 A resolution appointing Carol Perkins a member to the Citizen s Budget Advisory Committee for Calendar Year 2019 municipal budget process. (Sponsored by Council Member Harold J. Johnson, Jr. *100-2019 A resolution for Emergency Temporary Appropriations #3 to the Calendar Year 2019 Budget. *101-2019 A resolution authorizing an emergency agreement for the extension of municipal refuse and recycling collection services to Joseph Smentkowski, Inc. 3 New York Avenue, Jersey City, New Jersey 07307 up to an additional ninety day period commencing April 1, 2019 through June 30, 2019 in the amount not to exceed $249,729.99. *102-2019 A resolution authorizing the award of a contract between the City of Orange Township and Lewis Contracting Group, Inc., 2517 Highway 35, Bldg. P., Suite 202, Manasquan, New Jersey 08736 to provide oil tank remediation at the Washington Street Fire House located at 261 Washington Street in an amount not to exceed $63,156.50. *103-2019 A resolution authorizing the Tax Collector to refund Metuchen Savings Bank for an overpayment remitted for Block 3202, Lot 7 a/k/a/ 52 Berwyn Street and Block 3202, Lot 9 a/k/a 42 Berwyn Street in the amount of $13,503.76. *104-2019 A resolution authorizing the Tax Collector to refund Singh, Harbhajan & Gurcharan for duplicate payment remitted for Block 1002, Lot 3 a/k/a 244 Cleveland Street in the amount of $13,113.79. *105-2019 A resolution amending resolution #14-2019 titled a resolution authorizing the Tax Collector to refund the overpayment of real estate taxes paid for 2018 and to cancel any future tax billings for the premises known as Block 6702, Lot 17 a/k/a 177 Stirling Drive to correctly issue the refund of real estate taxes paid to Corelogic. *106-2019 A resolution retaining the Law Office of Elizabeth L. Carter as special counsel with regard to various legal matters and litigation regarding the City of Orange Township in an amount not to exceed $50,000.00 for calendar year 2019. *107-2019 A resolution authorizing a professional services agreement with 1 st Choice Financial Group LLC and the City of Orange Township for provision of asset management consulting services with regard to the City of Orange Township s water and sewer infrastructure. *108-2019 A resolution in celebration of St. Patrick s Day and honoring Firefighter Shawn O Grady as Irishman of the Year. (Sponsored by Council Member Donna K. Williams) 5

*109-2019 A resolution honoring Mildred Hicks Harris posthumously for Women s History Month. (Sponsored by Council Member Donna K. Williams) *110-2019 A resolution approving the bill list for council meeting vote on March 19, 2019 dated March 13, 2019 and approving checks issued by the Finance Department in accordance with Ordinance 2-95. (Grand Total: $6,941,343.75) MOTION TO ADOPT CONSENT AGENDA: SECOND: 12) NEW BUSINESS AND WALK-ON ORDINANCES / RESOLUTIONS 13) OTHER PENDING BUSINESS 14) MOTION TO ADJOURN Second: Adjournment Time: PUBLIC NOTICE The next City Council Conference and Regular Meeting will be held on Tuesday, April 2, 2019 at City Hall, 29 North Day Street, in the Council Chamber at 7:00 p.m. 6