CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JANUARY 20, 2010

Similar documents
CITY OF BAYONNE CITY COUNCIL REGULAR MEETING DECEMBER 10, 2014

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 15, 2016

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING MAY 18, 2016

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING FEBRUARY 19, 2014

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 21, 2017

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING NOVEMBER 8, 2017

CITY OF BAYONNE CITY COUNCIL COUNCIL CAUCUS JUNE 16, 2010

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JUNE 23, 2010

BOROUGH OF NORTH HALEDON

REGULAR MEETING FEBRUARY 5, :00 P.M.

AGENDA June 13, 2017

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

Ocean County Board of Chosen Freeholders

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

M I N U T E S Regular Council Meeting Council Chambers Monday, September 11, :00pm

BOROUGH OF NORTH HALEDON

BOROUGH OF NORTH HALEDON

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

BOROUGH OF BERLIN CAUCUS MEETING AGENDA MINUTES TUESDAY, SEPTEMBER 28, 2010 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN NJ 7:00 PM

Also PRESENT were Mayor Runfeldt, Perry Mayers, Borough Administrator, Fabiana Mello, CFO and Chris DiLorenzo, Borough Attorney.

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

BOARD OF COMMISSIONERS. TOWNSHIP OF NUTLEY, NEW JERSEY Resolution ~~~~~~~~~~~~~~~~~~~~~~ -~~~~~~~~~~ Men's Health Week

Environmental Commission, Finance Dept, OEM

BOROUGH OF NORTH HALEDON

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

COUNCIL MEETING MINUTES

BOROUGH OF ROSELAND COUNTY OF ESSEX, STATE OF NEW JERSEY COUNCIL MEETING AGENDA. Duthie Bardi Jacobs Leonard Smith Tolli Tsilionis

AGENDA July 14, 2015

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

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

OCTOBER 26, 2016 AGENDA WORKSHOP MEETING Page 1 of 6

Common Council of the City of Summit

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

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

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

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

Ocean County Board of Chosen Freeholders

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. August 9, 2011

MINUTES - TOWN COUNCIL MEETING TOWN OF BELVIDERE WARREN COUNTY, NEW JERSEY 691 Water Street SEPTEMBER 15, 2014

BOARD OF COMMISSIONERS. TOWNSHIP OF NUTLEY, NEW JERSEY Resolution. $ from Mr. Bruce Boucard for property located at 11 De Vausney Place; and

CAUCUS MEETING November 3, 2016

AGENDA MUNICIPAL COUNCIL REGULAR MEETING Wednesday, February 11, :00 p.m.

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 13, 2014

REGULAR MEETING AGENDA - AMENDED MAYOR AND COUNCIL September 4, 2014

PRESENTATION: Sports Award Certificates Wanaque Travel Soccer 7:00 P.M. The Mayor and Coach Roy Heckel presented the certificates to the soccer team.

Ocean County Board of Chosen Freeholders

Ocean County Board of Chosen Freeholders

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

BOROUGH OF NORTH HALEDON

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

CITY OF HOBOKEN RESOLUTION NO. A RESOLUTION APPROVING PARTICIPATION WITH THE NEW JERSEY DIVISION OF HIGHWAY TRAFFIC SAFETY.

REGULAR MEETING JUNE 26, :00 P.M.

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

REGULAR TOWNSHIP MEETING August 27, 2013

Ocean County Board of Chosen Freeholders

CITY COUNCIL MEETING

Paula Jaegge, Municipal Clerk Andrew Tatarenko, Grants Administrator Craig Bossong, Attorney (Arrived at 7:50 p.m.)

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)

REGULAR MEETING. Following the flag salute a roll call of committee members present.

BOROUGH OF BERLIN COUNCIL MEETING MINUTES THURSDAY, NOVEMBER 8, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey

Borough of Elmer Minutes January 3, 2018

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

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Monday, October 15, 2018

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

ROLL CALL: Mayor Teague Present. Commissioner Dougherty Present

[Second Reprint] SENATE COMMITTEE SUBSTITUTE FOR. SENATE, No. 533 STATE OF NEW JERSEY. 215th LEGISLATURE ADOPTED FEBRUARY 27, 2012

BOROUGH OF WOODCLIFF LAKE MAYOR AND COUNCIL AGENDA May 21, :00 p.m.

BOARD OF COMMISSIONERS TOWNSHIP OF NUTLEY, NEW JERSEY. Resolution. Commissioner Steven L. Rogers On Behalf of the Board of Commissioners

Egg Harbor Township Committee Meeting Municipal Building, Bargaintown Road Egg Harbor Township NJ Wednesday, February 23, :00 p.m.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, April 23, P.M.

BOROUGH OF RAMSEY COUNCIL MEETING AGENDA Wednesday, August 30, 2017

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

BOROUGH OF BERLIN COUNCIL MEETING AGENDA TUESDAY, SEPTEMBER 2, 2014 MUNICIPAL BUILDING 59 SO. WHITE HORSE PIKE BERLIN N J 08009

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

BARNEGAT TOWNSHIP COMMITTEE OCEAN COUNTY 900 WEST BAY AVENUE BARNEGAT, NJ TOWNSHIP COMMITTEE MEETING December 16, 2013, 6:30 PM

Ordinance No , which is as follow was then read by title only as copies had been provided for those present:

MINUTES OF THE REGULAR MEETING OF THE LITTLE SILVER BOROUGH COUNCIL May 20, 2013

MINUTES OF A REGULAR CAUCUS MEETING OF COUNCIL OF THE BOROUGH OF SOUTH TOMS RIVER

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

EAST WINDSOR TOWNSHIP COUNCIL MINUTES OF MEETING October 21, 2014

Common Council of the City of Summit

BOROUGH OF NORTH HALEDON

Borough of Paramus Mayor and Council Public Meeting Work Session held in Caucus Room May 8, 2018, 7:00 P.M. MINUTES

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA

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

HARVEY CEDARS, NJ Tuesday, December 18, 2018

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

Cape May Court House, NJ November 7, 2016 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED:

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

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

Meeting June 15, 2015

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 12, 2011

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

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

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

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

Transcription:

CITY OF BAYONNE CITY COUNCIL REGULAR MEETING JANUARY 20, 2010 POST MEETING AGENDA REQUESTS TO ADDRESS THE COUNCIL RA-1 Withdrawn. ORDINANCES SCHEDULED FOR HEARING O-1 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 15, BUILDING AND HOUSING. (Illegal dwelling units) Mayor O-2 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 15, BUILDING AND HOUSING. (Relocation Assistance) Mayor O-3 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 17, PROPERTY MAINTENANCE (Adopting International Property Maintenance Code) Mayor O-4 AN ORDINANCE PERMITTING A TAX EXEMPTION FOR A COMMERCIAL UNIT KNOWN AS BLOCK 272, LOT 19.01, QUALIFIER C1L, LOCATED AT 251-259 AND SPECIAL IMPROVEMENT DISTRICTS. O-5 AN ORDINANCE PERMITTING A TAX EXEMPTION FOR A COMMERCIAL UNIT KNOWN AS BLOCK 272, LOT 19.01, QUALIFIER C1R, LOCATED AT 251-259 AND SPECIAL IMPROVEMENT DISTRICTS. O-6 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER X, TRAFFIC. (Restrictive Parking Zones) Police DELETE 006. James Moriarty, 10 East 3rd Street 050. Joseph E. Conley, 125 West 19th Street 051. Claudio Larino, 73 West 14th Street 068. Robert Gricko, 131 West 54th Street 071. Mahmoud Eldoki, 570 Avenue C 080. Richard Venus, 387 Avenue E 194. Lucille Cozine, 31 East 48th Street 205. Theodore Kucharski, 42 East 16th Street 210. Raymond Kiesnowski, for his mother in law, Margaret Ruszkowski, 16 West 15th Street 226. Bruce T. Bigg, 70 West 33rd Street ADD 092. Diane M. Vanderburg, 88 West 53rd Street 251. Joseph Castagna, 76 West 25th Street AMEND 178. Maureen P. Carter, 4 West 30th Street Change address to 44 West 30th Street. 242. Vincent D Amico, 15 Avenue E, Apt. 1C Change address to 51 Avenue E, Apt. 1C. ORDINANCES PROPOSED FOR INTRODUCTION O-7 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER 33, PLANNING AND DEVELOPMENT REGULATIONS; and a resolution fixing Wednesday, February 17, 2010 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Developer inspection escrow deposits) Law

Page 2 of 6 O-8 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER X, TRAFFIC; and a resolution fixing Wednesday, February 17, 2010 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Left Turn Prohibited Avenue C between 24 th and 25 th Streets) Police O-9 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER X, TRAFFIC; and a resolution fixing Wednesday, February 17, 2010 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (No stopping or standing/no parking 8 th Street Light Rail locations) Police O-10 AN ORDINANCE AMENDING AND SUPPLEMENTING THE REVISED GENERAL ORDINANCES OF THE CITY OF BAYONNE, CHAPTER X, TRAFFIC; and a resolution fixing Wednesday, February 17, 2010 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. (Restrictive Parking Zones) Police DELETE 122. Lorell Robinson, 92 West 9th Street ADD 278. Frank Farley, for his mother Rosemary Farley, 29 Lincoln Parkway AMEND 270. Kelly Ann Betsworth, 37 West 14th Street 2 ADDITION ORDINANCES ADDED AT THE END OF THE MEETING COMMUNICATIONS CONSENT AGENDA - Resolution ordering the following Communications to be received and filed: C-1 From MARTIN D. SHERETH, filing notice of tort claim alleging property damage to his automobile on December 20, 2009, resulting from being struck by a city snow plow on West 54 th Street. C-2 From the Superior Court of New Jersey, Law Division, Summons and Complaint in matter entitled, VALDEZ vs. THE CITY OF BAYONNE. (Seeking refund of construction permit violation overcharges.) C-3 From the Planning Board, resolution and report of John Fussa, City Planner, regarding the property located at 63-67 Hook Road. (Request had been made to lift a deed restriction against auto storage/junk yards.) C-3ADD Denying request for lifting a deed restriction on property located at 63-67 Hook Road. OFFICERS REPORTS CONSENT AGENDA - Resolution ordering the following Officers Reports to be received and filed and any resolution incorporated within them to be adopted: OR-1 OR-2 From Terrence Malloy, Finance Director, reporting on purchase payments and recommending payment of same, and a resolution adopting the recommendation and ordering payment of claims. Finance From Janet Convery, Treasurer, reporting on the transfer of the following amounts to the Board of Education on December 8, 2009: $4,565,000.00 Claims & Payroll Treasurer OR-3 From the Purchasing Department reporting on bids received January 12, 2010 for one home delivered meals vehicle. (3 bidders) Purchasing RESOLUTIONS

Page 3 of 6 CONSENT AGENDA - Resolution ordering the following resolutions to be adopted: CR-1 Approving the minutes of the regular meeting held Wednesday, December 16, 2009. City Clerk CR-2 Approving the minutes of the council caucus held Wednesday, December 9, 2009. City Clerk CR-3 CR-4 CR-5 CR-6 CR-7 CR-8 CR-9 Making the following appointments, reappointments, and re-designations to the Zoning Board of Adjustment and rescinding the appointment of Randy Joskowitz to the unexpired term of Irene Pyke, resigned, made at the December 16, 2009 council meeting: Council Re-appointments: Term Expires MARK URBAN December 31, 2013 EDOARDO FERRANTE, JR. December 31, 2013 CLIFFORD ADAMS December 31, 2012 JANINA FITZGERALD (re-designated as Alternate #2) December 31, 2011 Appointments: JOSEPH F. MACRE (unexpired term of Irene Pyke) December 31, 2011 RANDY JOSKOWITZ Alternate #4 December 31, 2010 Re-designations: RAYMOND GREAVES re-designated as Alternate #1 VINCENT LE FANTE re-designated as Alternate #3 Appointing Council President VINCENT LO RE, JR. and Councilman TED CONNOLLY to the Community Development Block Grant Committee. Council Ordering warrants drawn to taxpayers representing refunds for overpayment of taxes. (9 properties) Tax Collector Block Lot Amount 63 2.201 $490.64 138 16 1,280.01 141 24 7,640.55 146 45 2,948.44 148 15 2,649.26 184 8.25 2,525.79 273 29 1,504.74 354 1 3,995.39 473.02 11 3,161.15 Total: $26,195.97 Ordering warrants representing refunds of overpayment of taxes due to judgments rendered by the Hudson County Tax Board. (1 property) Tax Collector Block Lot Amount 240 54 $544.96 (09) Authorizing a warrant in the amount of $8,436.00 payable to the STATE OF NEW JERSEY representing State Surcharge Fees on New Construction and Alterations for the quarter ending December 31, 2009. Chargeable to Account State Training Fees with the Tax Collector. Building Ordering a warrant in the amount of $1,675.00 drawn to the order of the TREASURER, STATE OF NEW JERSEY representing the state s share of 67 marriage licenses issued during the months of October, November, and December, 2009. City Clerk Ordering a warrant in the amount of $100.00 drawn to the order of the TREASURER, STATE OF NEW JERSEY representing the state s share of 4 civil union certificates issued during the months of October, November, and December, 2009. City Clerk

Page 4 of 6 CR-10 CR-11 CR-12 CR-13 CR-14 CR-15 CR-16 CR-17 CR-18 CR-19 CR-20 CR-21 Ordering a warrant in the amount of $610.00 drawn to the order of the TREASURER, STATE OF NEW JERSEY representing 61 burial permits issued during the months of October, November, and December, 2009. Health Ordering a warrant in the amount of $6.00 payable to the order of the BUREAU OF RABIES CONTROL, STATE OF NEW JERSEY, covering the issuance of 1 dog license. (2009 license) Health Ordering a warrant in the amount of $645.60 payable to the order of the BUREAU OF RABIES CONTROL, STATE OF NEW JERSEY, covering the issuance of 318 dog licenses. (2010 licenses) Health Ratifying and confirming the action of the Treasurer in issuing a warrant in the amount of $72,500.00 payable to the TOWN CENTER MANAGEMENT CORPORATION representing payment of fourth quarter 2009 Special Improvement District Taxes. Finance Amending Resolution #09-08-12-088 authorizing a public donor agreement with UNITED CEREBRAL PALSY OF HUDSON COUNTY to indicate that the services to be provided by the grant are for its pediatric day care center. Community Development Rescinding Resolution No. 09-12-16-051 allocating $74,025.00 to the BEOF for the senior citizen nutrition program. Municipal Services Authorizing the City Clerk to advertise for bids for specialized prepared meals under a pilot program. Municipal Services Authorizing the City Clerk to advertise for bids for FY 2011 for: a) up to 5 year contracts for DPW uniform supplies, copy machine maintenance, solid waste collection, recycling collection, sidewalk steam cleaning, food service concession for the 16 th Street Pool, Donovan Park soccer fields, and Brady s Dock; b) 1 year contracts for rock salt for city streets and emergency snow removal. Purchasing Authorizing the City Clerk to advertise for bids for repaving Avenue C from 1 st to 18 th Streets and various UEZ eligible streets. Engineer/UEZ Ratifying and confirming the action of the city clerk in advertising for bids for the supply of one home delivered meals vehicle. (Bids taken 1/12/10) Purchasing Withdrawn. Granting 10 Raffle licenses to qualified organizations. City Clerk END OF CONSENT AGENDA R-1 Awarding a contract for one Hot Shot home delivered meals vehicle to FORDS NATIONAL AUTO MART/MOTORS FLEET, Ocean, NJ, the lowest bidder, for the bid price of $34,729.00. Chargeable to Account Congregate Meals Program. Purchasing R-2 Authorizing the purchase of 42 Point Blank Vision 111A bullet proof vests/body armor from LANIGAN ASSOCIATES, INC., Red Bank, NJ, under State Contract No. A74004, in the amount of $35,067.05, and authorizing a warrant in payment. Chargeable to Accounts NJ State Body Armor Replacement Account and Federal Bulletproof Vest Partnership Grant Program. Police R-3 Authorizing the purchase of 225 Glock Model 21SF semiautomatic pistols, related equipment, and ammunition from LAWMEN SUPPLY COMPANY, Egg Harbor City, NJ, under State Contract No. A73992, in the amount of $93,536.81, and authorizing a warrant in payment. Chargeable to NJ Department of Justice Account. Police

Page 5 of 6 R-4 Authorizing a public donor grant agreement with the CATHOLIC WAR VETERANS ASSUMPTION POST 1612 in the amount of $12,000.00 for interior code related repairs to correct deteriorated flooring. Chargeable to Account CDBG-929. Community Development R-5 Authorizing a public donor grant agreement with the BAYONNE PAL in the amount of $78,000.00 to provide after school day care services for approximately 300 low and moderate income students. Chargeable to Account CDBG-912. Community Development R-6 Authorizing a public donor grant agreement with UCP OF HUDSON COUNTY, INC., in the amount of $50,000.00 for building upgrades to their administrative offices. Chargeable to Account CDBG-928. Community Development R-7 Authorizing the mayor to execute a traffic signal agreement with the NJDOT to activate a new traffic signal at Route 440 and Goldsborough Drive. Municipal Services R-8 Authorizing the Mayor to execute a JOINT STATEMENT OF INTENT TO SUPPORT SUSTAINABILITY IN THE PORT OF NEW YORK AND NEW JERSEY between the City of Bayonne, the Port Authority of New York and New Jersey, New Jersey Department of Environmental Protection, New York State Department of Environmental Conservation, The City of New York Office of Long Term Planning and Sustainability, New York City Economic Development Corporation, New York Shipping Association, United States Environmental Protection Agency Region 2, City of Elizabeth, City of Jersey City, and City of Newark. Mayor R-9 Authorizing an application to the OFFICE OF JUVENILE JUSTICE AND DELINQUENCY PREVENTION for a grant for enforcement of underage drinking laws. (Cops in Shops program) Police R-10 Authorizing and supporting an application for trees from the NJ TREE FOUNDATION s Green Streets Initiative entitled, Green Streets Cool Schools Program. Public Works & Parks R-11 Ratifying and confirming the action of the Mayor in executing an Exercise of Option to Extend Agreement No. FY 05-093 between the city and NACIREMA ENVIRONMENTAL SERVICES COMPANY, INC. for the supply of heavy equipment an addition two year period expiring March 31, 2010. Law R-12 Approving Temporary Emergency Appropriation #6 in the SFY 2010 budget. Finance R-13 Authorizing and requesting the planning board to undertake a redevelopment study and plan for the KENRICH PETRO-CHEMICALS site located at 140 East 22 nd Street. Municipal Services ADDED AT THE MEETING ADD-1 ADD-2 AN ORDINANCE PERMITTING A TAX EXEMPTION FOR A COMMERCIAL UNIT KNOWN AS BLOCK 272, LOT 19.01, QUALIFIER C1L, LOCATED AT 251-259 AND SPECIAL IMPROVEMENT DISTRICTS; and a resolution fixing Wednesday, February 17, 2010 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage. AN ORDINANCE PERMITTING A TAX EXEMPTION FOR A COMMERCIAL UNIT KNOWN AS BLOCK 272, LOT 19.01, QUALIFIER C1R, LOCATED AT 251-259 AND SPECIAL IMPROVEMENT DISTRICTS; and a resolution fixing Wednesday, February 17, 2010 at 7:00 P.M., and the Dorothy E. Harrington Council Chambers, Municipal Building, as the time and place for a public hearing and final passage.

Page 6 of 6 ADD-3 Authorizing the issuance of estimated first quarter 2010 tax bills and setting a grace period for payment until February 24, 2010. R-14 Authorizing the council to meet in closed session to discuss pending and/or anticipated litigation, contract negotiations, and collective bargaining. Council