MUNICIPAL COUNCIL AGENDA

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

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA

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

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

MUNICIPAL COUNCIL AGENDA

MUNICIPAL COUNCIL AGENDA

AGENDA June 13, 2017

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

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

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

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

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

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

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

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

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

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

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

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

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

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

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

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

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, JUNE 28, 2018

AGENDA ******************************** 2017 NWPB Girls Basketball League Champions

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

Township of Belleville Municipal Council Regular Meeting June 4, 2018 Agenda

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

Environmental Commission, Finance Dept, OEM

PRELIMINARY AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

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

CITY OF BELLAIRE TEXAS

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

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

AGENDA July 14, 2015

Present: Councilmembers DeMaio, Brokaw, Jandoli, Council President Martorelli, and Mayor Pannullo

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE AGENDA

MEETING OF JANUARY 4, 2016

Common Council of the City of Summit

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.

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

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 18, :00 P.M. MINUTES: December 6, 2018 City Council meeting

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

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

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

Manchester Township Council Meeting Minutes September 27, 2010 Minutes

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

MANCHESTER TOWNSHIP MEETING MINUTES September 26, 2016

TOWNSHIP OF WATERFORD TOWNSHIP COMMITTEE MINUTES

REGULAR MEETING JUNE 26, :00 P.M.

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

MINUTES OF REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2018 COMMON COUNCIL OF THE CITY OF SUMMIT

CITY COUNCIL MEETING

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

REGULAR MEETING FEBRUARY 5, :00 P.M.

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

Township of Nutley Board of Commissioners Meeting Minutes Tuesday, May 20, :30 P.M.

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

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

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

CITY COUNCIL WORK SESSION 5:30 P.M. REGULAR MEETING AGENDA December 20, :00 P.M. MINUTES: December 6, 2016 City Council meetings.

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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 BERNARDSVILLE Mayor & Borough Council Meeting Minutes April 12, 2010

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

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

Town of West New York Commission Meeting Regular Meeting

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL OCTOBER 1, 2018 AGENDA

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

ATLANTIC COUNTY BOARD OF CHOSEN FREEHOLDERS Stillwater Building 201 Shore Road, Northfield, New Jersey ~ ~ ~ Minutes of Meeting March 28, 2017

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

Mayor and Council Newsletter

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

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.

Special City Council Meeting Agenda August 23, :00 PM

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

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

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

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ REGULAR MEETING MINUTES August 2, 2016, 6:30 PM

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

THE COUNCIL OF THE CITY OF HOBOKEN AGENDA

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

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

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

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

BOROUGH OF HILLSDALE COUNCIL AGENDA WEDNESDAY, JULY 12, :30 P.M.

Note: Complete Meeting Appears April 26, 2017

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 WEDNESDAY,, FOLLOWING THE CONFERENCE MEETING. 1) PLEDGE OF ALLEGIANCE TO THE FLAG 2) ROLL CALL PRESENT ABSENT Hon. Kerry J. Coley (East-Ward) 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. Adrienne Wooten (At-Large) Hon. Donna K. Williams (At-Large) Council President ALSO PRESENT Joyce L. Lanier, City Clerk Chris Hartwyk, Business Administrator Eric S. Pennington, City Attorney Kenneth Douglass, Fire Director Adrian Mapp, Finance Director Marty Mayes, Planning/Public Work Director Todd Warren, Police Director Joy Lascari, Chief Financial Officer Marlin G. Townes, Acting Legislative Research Officer Margarette Homere, Senior Clerk, Clerk s Office Trisha Scipio, Clerk s Office 3) The City Clerk announces that 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 16, 2016, posted on the Bulletin Board in City Hall and filed in the Office of the City Clerk. 4) APPROVAL OF MINUTES MEETINGS March 7, 2017 Conference & Regular Meeting Motion to adopt: Second: 5) REPORTS : DEPARTMENT MONTHLY REVENUE COLLECTION - No report CONSTABLE REPORTS Richard Noizy Month of May 2017 No activity

Mohamed Toure - Month of May 2017-No activity Cory Perkins-Month of May 2017-No activity OPRA REPORTS - None COUNCIL REPORTS Council President directs Clerk to file reports. 6) COMMUNICATIONS AND PETITIONS 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 ORDINANCE TABLED FROM MAY 16, 2017 REGULAR MEETING MOTION TO LIFT FROM TABLE: SECOND: 26-2017 An ordinance amending in its entirety Chapter 156, Article XXI of the City of Orange Township entitled Vacant Properties, Registration. a) Motion to close Citizen Comments: Second: b) Motion for final adoption: Second: 32-2017 An ordinance to amend the Code of the City of Orange Township, Chapter 200, 2

entitled Vehicles and Traffic Section 200-40, Schedule IX: Stop Intersections (Liberty Street and Union Street) a) Motion to close Citizen Comments: Second b) Motion for final adoption: 34-2017 An ordinance to amend the residency Policy for Police and Fire personnel and amending Chapter 23 of the Municipal Code and appendix titled City of Orange Township Employee Handbook of Personnel Policies and procedures. (Sponsored by: Council Member Jamie Summers-Johnson) a) Motion to close Citizen Comments: Second b) Motion for final adoption: 35-2017 An ordinance to amend and supplement Chapter 210, Article III of the Municipal Code of the City of Orange Township (Sponsored by Councilmember Kerry J. Coley). a) Motion to close Citizen Comments: Second b) Motion for final adoption: 10) ORDINANCES INTRODUCTION/ FIRST READING 38-2017 An ordinance to amend title 23 City of Orange Township employee handbook of personnel policies and procedures, Chapter VII-dress code & uniforms, 23:1-7.1 of the code of the City of Orange Township. a) Motion to adopt in first reading: Second b) Public/final reading: June 20, 2017 39-2017 An ordinance to amend the Code of the City of Orange Township, Chapter 200, entitled Vehicles and Traffic, Section 200-52-1 Handicapped Parking Spaces. (495 Merrill Court) a) Motion to adopt in first reading: Second b) Public/final reading: June 20, 2017 40-2017 An ordinance to amend the Code of the City of Orange Township, Chapter 200, entitled Vehicles and Traffic, Section 200-52-1 Handicapped Parking Spaces. (204 Pierson Street) 3

11) CONSENT AGENDA a) Motion to adopt in first reading: Second b) Public/final reading: June 20, 2017 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. RESOLUTION NUMBERS*188-2017 *211-2017 *188-2017 A resolution in celebration of Father s Day and graduation of Duvinson Jeanty and Benjamin Jeanty. *189-2017 A resolution celebrating the Life of Jewel Smith (Sponsored by Council Woman Donna K. Williams and the Orange Municipal Council) *190-2017 A resolution honoring Monte Irvin in memoriam (Sponsored by Council Woman Donna K. Williams and the Orange Municipal Council) *191-2017 A resolution authorizing Aerial-Rise LLC, located at 4 Fairfield Cresent, West Caldwell, New Jersey 07006 to provide a mandatory five (5) year replacement on various components and annual aerial inspection dielectric test/certification for the 1987 Baker Hill Ranger Bucket tree truck used by Public Works Department, Street/Tree Division in an amount not to exceed $25,076.79 *192-2017 A resolution amending resolution no. 365-2001 authorizing the disbursement of a cash incentive to Orange Municipal employees and elected officials waving health care benefits. *193-2017 A resolution authorizing the Planning Board to conduct an investigation to determine if parcels designated as Block 2502, Lots 2-19, 17 & 18, Block 2503, Lots 1-16, and Block 2504, Lots 1-7 within the City of Orange Township should be determined to be an area in need of redevelopment and/or rehabilitation. *194-2017 A resolution authorizing the Planning Board to conduct an investigation to determine if parcels designated as Block 1201 Lot 27 & 28 within the City of Orange Township should be determined to be an area in need of redevelopment and/or rehabilitation. 4

*195-2017 A resolution authorizing the Planning Board to conduct an investigation to determine if parcels designated as Block 5202, Lots 5, 6, 7 & 8 within the City of Orange Township should be determined to be an area in need of redevelopment and/or rehabilitation *196-2017 A resolution requesting permission for the dedication by rider for donations acceptance of bequests and gifts fire disaster relief fund required by (NJSA 40A:5-29). *197-2017 A resolution of the City of Orange Township adopting a sustainable land use pledge. *198-2017 A resolution authorizing the refund of 1st quarter and 2nd quarter 2016 taxes paid due to an inadvertent payment in the total amount of $4,883.33 to SLS c/o Corelogic for property located at 349 Cleveland Street, Block 704, Lot 11. *199-2017 A resolution authorizing the cancellation of Tax Sale Certificate No. 16-00011in the amount of $1,071.62 for the property known as 224 Park Place, Block 903, Lot 11 *200-2017 A resolution authorizing the employment of Kirk Charles, 1 The Crescent, Apt. #6, Montclair, New Jersey 07042 to provide court reporting services to the Alcoholic Beverage Control Board of the City of Orange Township in an amount not to exceed $3,500.00. *201-2017 A resolution authorizing the City of Orange Township to enter into a contract for professional services, without competitive bidding, with the Bronze Whistles to provided certified basketball officials for the Department of Recreation, Summer Sports League. *202-2017 A resolution authorizing the Chamber of Commerce, Division of Merchants to conduct sidewalk sales in the City of Orange Township, New Jersey on June 1, 2 and 3, July 6, 7 and 8, August 3, 4 and 5, 2017. In the event of rain, the sale shall take place on June 10, July 15 and August 12, 2017. *203-2017 A resolution to accept grant funds from the New Jersey Department of Agriculture for the 2017 Summer Food Program (SFSP) *204-2017 A resolution rejecting bids for the 2017 pools & spray park maintenance. *205-2017 A resolution amending resolution 364-2017 entitled A resolution *206-2017 A resolution awarding a contract to Karson Food Service, Inc., 3409 Rose Avenue, 5

Ocean, New Jersey 07712 in the amount not to exceed $183,3765.05 for the 2017 USDA Summer Food Program. *207-2017 A resolution of the City of Orange Township, in the County of Essex, State of New Jersey transferring $3,172,715 in excess bond proceeds from bond ordinance number 22-2002 to the Water/Sewer Capital surplus fund. *208-2017 A resolution authorizing an emergency contract for organizational audit services of the Orange Fire Departments to Devine Leadership Concepts LLC, 179-9 Route 46 West, #218. Rockaway, New Jersey 07866 in an amount not to exceed $20,000.00. *209-2017 A resolution approving the bill list for council meeting vote on June 6, 2017 dated June 2, 2017 and approving checks issued by the Finance Department in accordance with Ordinance 2-95 (Grand Total: $ 4,487,722.43). *210-2017 A resolution to amend the City of Orange Township CY 2017 Municipal Budget. *211-2017 A resolution adopting the Calendar Year 2017 Municipal Budget (January 1, 2017 - December 31, 2017) 12) MOTION TO ADOPT CONSENT AGENDA: Second 13) NEW BUSINESS AND WALK-ON ORDINANCES / RESOLUTIONS 14) OTHER PENDING BUSINESS 15) MOTION TO ADJOURN Second: Adjournment Time: PUBLIC NOTICE The next City Council Conference and Regular Meeting will be held on Tuesday, June 20, 2017 at City Hall, 29 North Day Street, in the Council Chambers at 7:00 P. M. 6