REORGANIZATION MEETING JANUARY 9, :00 P.M.

Similar documents
REGULAR MEETING AUGUST 21, :00 P.M.

REGULAR MEETING FEBRUARY 5, :00 P.M.

REGULAR MEETING JUNE 26, :00 P.M.

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

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

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

OATH OF OFFICE WAS ADMINISTERED TO COUNCILMAN SPARK AND COUNCILMAN WELLINGTON. NANCY SPARK HELD THE BIBLE FOR BOTH COUNCILMEN.

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

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

TOWNSHIP OF WANTAGE RESOLUTION

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

Councilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.

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

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

STAFFORD TOWNSHIP REORGANIZATIONAL MEETING AGENDA JANUARY 1, 2019

MINUTES FOR MONTGOMERY TOWNSHIP COMMITTEE MEETING June 1, 2017

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

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

LAWRENCE TOWNSHIP COUNCIL

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA FOR THE REORGANIZATION MEETING OF THE MAYOR AND COUNCIL OF THE TOWNSHIP OF HARDYSTON - JANUARY 3, :00 P.M.

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

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

Opening Prayer Grant us the wisdom to serve the people to the best of our ability (observe a moment of silence)

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

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

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES NOVEMBER 16, :00 P.M.

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

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

TOWNSHIP OF CEDAR GROVE ESSEX COUNTY NEW JERSEY COUNCIL STAFF MEETING MINUTES MARCH 19, 2018 IMMEDIATELY FOLLOWING PUBLIC COUNCIL MEETING AT 7:00 P.M.

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

"Parking Authority of the Township of Bloomfield" (the "Authority"); and

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

THERE MAY BE CHANGES TO THE PRELIMINARY AGENDA BEFORE OR AT THE MEETING OF JANUARY 2 ND AS PROVIDED BY LAW.

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA DECEMBER 11, 6:00PM

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

PROPOSED AGENDA OF MARCH 12, 2018 FOR MEETING OF MARCH 14, 2018 COUNCIL CHAMBERS NOTICE OF MEETING

WORKSHOP MEETING OF THE TOWNSHIP COUNCIL OF THE TOWNSHIP OF LITTLE FALLS WAS HELD THIS EVENING IN THE MUNICIPAL BUILDING. Monday, April 3, 2017

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

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

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

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

AGENDA July 14, 2015

SPECIAL COUNCIL MEETING, 315 WESTFIELD AVE., CLARK NJ August 6, 2018

APPROVED AS AMENDED: January 7, WEST WINDSOR TOWNSHIP COUNCIL BUSINESS SESSION November 26, 2007

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

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

STARTING AT 7:00PM RESOLUTION

Environmental Commission, Finance Dept, OEM

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

4/5/17 COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, APRIL 6, 2017 TOWNSHIP OF MAHWAH

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. November 11, 2014

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. June 12, 2012

MINUTES OF THE REORGANIZATION MEETING OF THE MUNICIPAL COUNCIL - TOWNSHIP OF EDISON JANUARY 6, 2016

MUNICIPAL COUNCIL AGENDA

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

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

CALIFORNIA CONSTITUTION ARTICLE 11 LOCAL GOVERNMENT

MINUTES OF THE RESCHEDULED MEETING OF THE COMMISSIONERS OF THE HOUSING AUTHORITY OF THE TOWNSHIP OF WOODBRIDGE

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

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

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

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.

MEETING OF JANUARY 4, 2016

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

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. October 24, 2017

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

Borough of Elmer Minutes January 3, 2018

Regular Meeting January 8, 2018 Page 1

MUNICIPAL COUNCIL AGENDA

Agenda Date: 4/25/18 Agenda Item: IIIA OFFICE OF CABLE TELEVISION & TELECOMMUNICATIONS

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

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

M I N N o. 2 4 A P P R O V E D F O R R E L E A S E & C O N T E N T

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

Councilpersons Buchanan, Grillo, Kilpatrick, Lembo, Novak, Rittenhouse

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

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

Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA

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

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

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

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

BOROUGH OF BUENA REGULAR COUNCIL MEETING MINUTES FEBRUARY 25, 2013

MUNICIPAL COUNCIL AGENDA

HOPEWELL TOWNSHIP COMMITTEE REGULAR MEETING MUNICIPAL BUILDING AUDITORIUM TENTATIVE AGENDA TO THE EXTENT KNOWN MONDAY, APRIL 9, :00 P.M.

BOROUGH OF NORTH PLAINFIELD

TOWNSHIP OF KNOWLTON COUNTY OF WARREN, STATE OF NEW JERSEY TOWNSHIP COMMITTEE MEETING MINUTES December 8, 2014

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

Call to Order: Municipal Clerk reads notice of Open Public Meetings law. Roll Call:

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

Mayor Kennedy O Brien opened the Council Meeting at 7:02 PM followed by a short prayer and salute to the flag.

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL AUGUST 7, 2017 AGENDA

REGULAR MEETING MARCH 9, :30 P.M.

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

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

TOWNSHIP OF NEPTUNE NOTICE OF FINAL ADOPTION OF ORDINANCE ORDINANCE NO

Transcription:

REORGANIZATION MEETING JANUARY 9, 2018 7:00 P.M. SUBJECT TO CHANGE 1. APPOINTMENT OF COUNCIL PRESIDENT. 2. APPOINTMENT OF COUNCIL VICE PRESIDENT. ORDINANCES FIRST READING: A. BOND ORDINANCE APPROPRIATING $2,500,000, TO PROVIDE A LOAN TO THE WOODBRIDGE REDEVELOPMENT AGENCY FOR THE PURCHASE OF THE STERN SITE FROM THE WOODBRIDGE HOUSING AUTHORITY, AUTHORIZING THE ISSUANCE OF NOT TO EXCEED $2,500,000 IN BONDS OR NOTES OF THE TOWNSHIP OF WOODBRIDGE TO FINANCE THE SAME AND DETERMINING OTHER MATTERS IN CONNECTION THEREWITH. B. AMENDING SECTION 7-38.1 HANDICAPPED PARKING ON STREETS - TO DELETE MARION STREET, WEST, BEGINNING 55 FEET SOUTH OF HOLLY ST., TO A POINT 30 FEET SOUTH THEREOF, AND MOFFETT STREET, NORTH, BEGINNING AT A POINT 55 FEET EAST OF LIBERTY ST., TO A POINT 25 FEET EAST THEREOF. C. AMENDING SECTION 7-38.5 HANDICAPPED PARKING ON PRIVATE PROPERTY TO ADD - PIKEVIEW LANE, ONE SPACE, (P1850368). D. AMENDING SECTION 7-38.2 HANDICAPPED PARKING ON STREETS FOR PRIVATE RESIDENCES TO ADD SMITH ST., NORTH, KEASBEY, (P1485506). E. AN ORDINANCE AUTHORIZING AND DIRECTING THAT WOODBRIDGE TOWNSHIP ENTER INTO A LEASE AGREEMENT WITH WOOD EAST PROPERTIES, LLC, FOR THE PROPERTY LOCATED AT 477 MAIN STREET, WOODBRIDGE ALSO KNOWN AS BLOCK 237, LOT 2.03. RESOLUTIONS:

3. Approval of the Annual Notice for the Schedule of Meetings for 4. Resolution adopting the Annual Report of Audit for the State Fiscal Year (SFY) 2017. 5. Resolution approving the request of the Avenel Fire Department to host their annual Fire Prevention Open House on October 13, 2018, beginning at 9:30 a.m. and ending at 1:00 p.m. 6. Resolution approving and granting the renewal for the term of One Year from the First Day of July, 2017 to Midnight, June 30, 2018, for the Plenary Retail Consumption license of Cerami Enterprises, Inc., License No. 1225-33-061-009, (as per Special Ruling N.J.S.A. 33:1-12.39 issued on January 2, 2018). 7. Resolution approving the designated official newspapers of the Township of Woodbridge for the year 2018: Home News Tribune & Newark Star Ledger. 8. Resolution approving the various banks designated as Depositories for Township funds for the year 9. Resolution authorizing the Tax Assessor or the Woodbridge Township Special Tax Counsel, as agent, to file Petitions for Appeals/Complaints with the Middlesex County Board of Taxation, State of New Jersey Tax Court and/or Appellate Court. 10. Agreement Triad Associates, for professional services regarding technical assistance required for the Township s Fiscal Year 2018-19 Consolidated Plan program. 11. PULLED. 12. Bids P & A Construction, for Dow Avenue Road & Sewer improvements - $2,137,905.05. 13. Tax Refund Overpaid 14. Refund Current Account. 15. Agreement JFVS, to provide an Elderday Treatment Program to any qualified Woodbridge Township resident which program consists of providing community support, respite care as well as outreach services for at-risk elderly residents as well as their care givers - $10,000.00, for the period July 1, 2017 through June 30, 16. Agreement Little Servant Sisters of the Immaculate Conception to provide professional nursing care as well as other integral health care services - $10,000.00 for the year commencing July 1, 2017 through and including June 30, 17. Resolution authorizing the Chief Financial Officer to disburse checks for the period July 1, 2017 through June 30, 2018 to the various Senior Clubs within the Township of Woodbridge, for the expenses of supplies, refreshments and other necessary expenses incurred due to social, recreational gatherings and events. 18. Resolution referring the amended Downtown Woodbridge, Area 1 Redevelopment Plan to the Township Planning Board for its review and comment pursuant to the Local Redevelopment and Housing Law. ( Stern Towers Property Redevelopment Area ). 19. Leave of Absence of Vito Cimilluca from the position of Mechanic, Department of Public Works.

20. Leave of Absence of Wayne Clark from the position of Senior Engineer, Dept. of Public Works. 21. Leave of Absence of Philip Dinicola from the position of Agency Aide, Municipal Court. 22. Leave of Absence of Dennis Green from the position of Health Officer, Health Dept. 23. Leave of Absence of Dennis Henry from the position of General Superintendent, Dept. of Public Works. 24. Leave of Absence of Robert Hubner from the position of Clerk I, Police Dept. 25. Leave of Absence of Marta Lefsky from the position of Supervising Planner, Dept. of Planning. 26. Leave of Absence of Joseph Nisky from the position of Recreation Program Coordinator, Dept. of Recreation and Resident Services. 27. Authorizing and granting the request of NEW DOVER HOMES LLC, for waiver of requirements for the installation of sidewalks and curbs for Block 451.03, Lots: 41.01, 41.02 & 43.01, 67, 77 & 99 Stafford Road, Colonia. 28. Resolution authorizing that Joseph A. Lombardi, Esq. is hereby qualified, consented to and approved to serve as Judge of the Municipal Court for a three (3) year term commencing January 9, 2018 and terminating December 31, 2020. 29. Reappointment of Norma Murgado, Esq., to serve as Chief Municipal Prosecutor for a one (1) year term, commencing January 1, 2018 and terminating December 31, 30. Reappointment of Daniel Brown, Esq., to serve as Municipal Prosecutor for one (1) year term, commencing January 1, 2018 and terminating December 31, 31. Reappointment of Robert Carroll, Esq., to serve as Alternate Municipal Prosecutor for a one (1) year term, commencing January 1, 2018 and terminating December 31, 32. Reappointment of Harold Parra, Esq. to serve as Municipal Prosecutor for a one (1) year term, commencing January 1, 2018 and terminating December 31, 33. Reappointment of David Spevack, Esq. to serve as Municipal Prosecutor for a one (1) year term, commencing January 1, 2018 through December 31, 34. Reappointment of Francis M. Womack, Esq. to serve as Municipal Prosecutor for one (1) year term, commencing January 1, 2018 through December 31, 35. Reappointment of Anthony Fazioli, Esq., to serve as Public Defender for a one (1) year term, commencing January 1, 2018 and terminating December 31, 36. Authorizing various attorneys and/or firms to act as Special Public Defenders when the need arises for the period January 1, 2018 through December 31, 37. Reappointment of John Dazzo & Robert Estok to serve as Constables for the Township of Woodbridge for a three (3) year term commencing January 1, 2018 and terminating December 31, 2020.

38. Reappointment of Manuel Fernandez to serve as Chief Financial Officer for a four (4 year term commencing January 1, 2018 and terminating December 31, 2021. 39. Appointment of John O. Bennett as Woodbridge Township s representative to serve as a Commissioner of the Central Jersey Joint Insurance Fund for the remainder of the current membership agreement terminating on June 30, 2019. 40. Reappointments of various persons to serve as members of the Woodbridge Township Cultural Arts Commission for a three (3) year term, commencing January 1, 2018 and terminating December 31, 2020. 41. Reappointments of various persons to serve as members of the Woodbridge Township Environmental Commission for a three (3) year term commencing January 1, 2018 and terminating December 31, 2020. 42. Reappointment of Brenda Velasco to serve as Township Local Historian for a three (3) year term commencing January 1, 2018 and terminating December 31, 2020. 43. Reappointment of Kevin Rossi to serve as 1 st Alternate Member of the Woodbridge Township Historic Preservation Commission for one (1) year term commencing January 1, 2018 and terminating December 31, 44. Reappointment of Martin Genser to serve as 2 nd Alternate Member of the Woodbridge Township Historic Preservation Commission for a two (2) year term commencing January 1, 2018 and terminating December 31, 2019. 45. Reappointment of Councilwoman LizBeth DeJesus, to serve as Township Liaison for the Woodbridge Township Housing Authority, for a one (1) year term, commencing January 1, 2018 and terminating December 31, 46. Appointment of John O. Bennett to serve as a member of the Woodbridge Township Insurance Commission fulfilling an unexpired term commencing January 1, 2017 and terminating December 31, 47. Reappointment of Edward Mullen to serve as a member of the Woodbridge Township Library Board for a five (5) year term, commencing January 1, 2018 and terminating December 31, 48. Reappointment of various persons to serve as members of the Mayor s Council on Physical Fitness and Sports for a one (1) year term commencing January 1, 2018 and terminating December 31, 49. Reappointment of various persons to serve as members of the Woodbridge Municipal Alliance Committee for the term, commencing January 1, 2018 and terminating December 31, 50. Reappointment of Nancy Drumm to serve as a Class III member of the Woodbridge Township Planning Board for one (1) year term commencing January 1, 2018 and terminating December 31, 51. Reappointment of Philip A. Bujalski to serve as a Class II member of the Woodbridge Township Planning Board for a one (1) year term commencing January 1, 2018 and terminating December 31, 52. Appointment of Ketan Shah to serve as First Alternate member of the Woodbridge Township Planning Board for a two (2) year term commencing January 1, 2018 and terminating December 31, 2019.

53. Appointment of Paul Colona to serve as a Class IV member of the Woodbridge Township Planning Board for a two (2) year term commencing January 1, 2018 and terminating December 31, 2019. 54. Appointment of Dwight Glenn to serve as a Class IV member of the Woodbridge Township Planning Board for a four (4) year term commencing January 1, 2018 and terminating December 31, 2021. 55. Reappointment of Terry Sharkey to serve as a Class IV member of the Woodbridge Township Planning Board for a four (4) year term commencing January 1, 2018 and terminating December 31 56. Appointment of Nayan Parikh to serve as a Class IV member of the Woodbridge Township Planning Board for a four (4) year term commencing January 1, 2018 and terminating December 31, 57. Appointment of Councilman Brian Small to serve as a Council Representative Commissioner of the Woodbridge Township Redevelopment Agency for a one (1) year term, commencing January 1, 2018 and terminating December 31, 58. Reappointment of Councilman Cory Spillar to serve as a Council Representative Commissioner of the Woodbridge Township Redevelopment Agency for a one (1) year term, commencing January 1, 2018 and terminating December 31, 59. Reappointment of Thomas Perry to serve as members of the Woodbridge Township Rent Leveling Board for a three (3) year term, commencing January 1, 2018 and terminating December 31, 2020. 60. Reappointment of various persons to serve as members of the Woodbridge Township Sewer Utility Review Board, for a one (1) year term, commencing January 1, 2018 and terminating December 31, 61. Reappointment of various persons to serve as members of the Tooling Around the Township Board of Directors. 62. Reappointment of Jonathan Sternesky to serve as a 2 nd Alternate Member of the Woodbridge Township Zoning Board for a two (2) year term commencing January 1, 2018 and terminating December 31, 2019. 63. Reappointment of Dipak Thaker to serve as a member of the Woodbridge Township Zoning Board of Adjustment for a four (4) year term, commencing January 1, 2018 and terminating December 31, 2021. 64. Reappointment of Robert Golden to serve as a member of the Woodbridge Township Zoning Board of Adjustment for a four (4) year term, commencing January 1, 2018 and terminating December 31, 2021. 65. Appointment & Reappointment of various persons to serve as members of the Woodbridge Township Cable Commission for a one (1) year term, commencing January 1, 2018 and terminating December 31, 66. Resolution authorizing a Settlement Agreement with FIRE N ICE, LLC. 67. Resolution authorizing as a result of the emergency a contract be and is hereby awarded to P & A Construction, in an amount not to exceed $50,000.00, for the emergency mobilization and repair of a

broken water main at the Public Works Facility on Smith Street in the Keasbey section of the Township. 68. Resolution authorizing to execute any documents necessary for the purchase of 21 APX Radios for the Police Department in an amount not to exceed $71,144.10. 69. Resolution authorizing to execute any documents necessary for the purchase of One Caterpillar Model 5000 Forklift with attachments for the Division of Wastewater, Department of Public Works from Tri-Lift NJ, Inc., in an amount not to exceed $29,775.00. 70. Resolution authorizing to execute any documents necessary for the purchase of six (6) 2018 Ford Focus S in the amount of $87,924.00. 71. Resolution authorizing to execute any documents necessary for the purchase one (1) 2017 Chevy Tahoe in the amount of $34,970.00. 72. Agreement Sanitary Sewer Easement Termination. 73. Resolution authorizing the execution of Change Order #1/Final on the contract with Municipal Sales, Inc., for Sanitary Sewer Root Control Retreatment, Contract #2017-011, decreasing the contract amount of $57,673.95 to a total of $54,463.90. 74. Resolution authorizing the execution of Change Order #2 on the contract with Amco Enterprises for HVAC for Henry Inman Library, Colonia, increasing the adjusted contract amount of $138,281.35 to a total of $145,113.96. 75. Resolution authorizing the execution of Change Order #2 on the contract with Peak Environmental, LLC, for professional environmental services for Phase I Environmental Site Assessment for 12 Scott Place, Sewaren, increasing the adjusted contract amount of $6,350.00 to a total of $17,350.00. 76. Resolution authorizing the execution of Change Order #2 on the contract with T & M Associates for the Woodbridge Community Center Ice Rink, increasing the adjusted contract amount of $67,244.80 to a total of $74,009.00. 77. Bill List.